- Company Overview for CHEDWORTH MORGAN LIMITED (02621831)
- Filing history for CHEDWORTH MORGAN LIMITED (02621831)
- People for CHEDWORTH MORGAN LIMITED (02621831)
- Charges for CHEDWORTH MORGAN LIMITED (02621831)
- Insolvency for CHEDWORTH MORGAN LIMITED (02621831)
- More for CHEDWORTH MORGAN LIMITED (02621831)
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) |
---|---|---|---|
11 Feb 1996 | 363x | Return made up to 19/06/95; full list of members | |
11 Feb 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
11 Feb 1996 | 288 | Director's particulars changed | |
29 Jun 1995 | AA | Accounts for a small company made up to 30 November 1993 | |
17 Mar 1995 | 395 | Particulars of mortgage/charge | |
16 Mar 1995 | 287 | Registered office changed on 16/03/95 from: 12 molyneux street london W1H 5HN | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
22 Sep 1994 | 363s | Return made up to 19/06/94; no change of members | |
03 Feb 1994 | 395 | Particulars of mortgage/charge | |
02 Sep 1993 | 395 | Particulars of mortgage/charge | |
21 Jul 1993 | AA | ||
29 Jun 1993 | 363s | Return made up to 19/06/93; no change of members | |
21 Aug 1992 | 363s | Return made up to 19/06/92; full list of members | |
17 Jan 1992 | 224 | Accounting reference date notified as 30/11 | |
05 Nov 1991 | 288 | Director resigned;new director appointed | |
25 Oct 1991 | 88(2)R | Ad 24/09/91--------- £ si 998@1=998 £ ic 2/1000 | |
25 Oct 1991 | 288 | Director resigned | |
07 Oct 1991 | 395 | Particulars of mortgage/charge | |
07 Oct 1991 | 287 | Registered office changed on 07/10/91 from: c/o wood winfield 50 great russell street london WC1B 3JU | |
23 Sep 1991 | RESOLUTIONS |
Resolutions
|
|
23 Sep 1991 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
09 Jul 1991 | CERTNM |
Company name changed speed 1643 LIMITED\certificate issued on 10/07/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed speed 1643 LIMITED\certificate issued on 10/07/91 |
09 Jul 1991 | CERTNM | Company name changed\certificate issued on 09/07/91 | |
04 Jul 1991 | 287 | Registered office changed on 04/07/91 from: classic house 174-180 old street london. EC1V 9BP |