Advanced company searchLink opens in new window

CHANSTAGE LIMITED

Company number 02240317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AD01 Registered office address changed from 87 Redwing Road Waterlooville Hants PO8 0LX on 20 November 2012
04 Oct 2012 TM01 Termination of appointment of Maria Chadha as a director
27 Sep 2012 AP01 Appointment of Mr Andrew Archibald as a director
27 Sep 2012 TM01 Termination of appointment of Chitranjan Chadha as a director
27 Sep 2012 TM02 Termination of appointment of Maria Chadha as a secretary
26 Sep 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 August 2012
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Chitranjan Singh Chadha on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Maria Chadha on 1 October 2009
19 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Jan 2009 287 Registered office changed on 23/01/2009 from 1028-1034 anlaby road hull HU4 7RA
15 Dec 2008 363a Return made up to 06/10/08; full list of members