Advanced company searchLink opens in new window

CHABLIS PROPERTIES LIMITED

Company number 02987319

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)
21 Nov 2003 363s Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
04 Jul 2003 AA Accounts for a dormant company made up to 31 August 2002
16 Nov 2002 363s Return made up to 07/11/02; full list of members
02 Jul 2002 AA Accounts for a dormant company made up to 31 August 2001
20 Nov 2001 363s Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jun 2001 AA Accounts for a dormant company made up to 31 August 2000
14 Nov 2000 363s Return made up to 07/11/00; full list of members
28 Jun 2000 AA Accounts for a dormant company made up to 31 August 1999
12 Nov 1999 363s Return made up to 07/11/99; full list of members
28 Jun 1999 AA Accounts for a small company made up to 31 August 1998
28 Oct 1998 363s Return made up to 07/11/98; full list of members
23 Jun 1998 AA Accounts for a small company made up to 31 August 1997
29 Oct 1997 363s Return made up to 07/11/97; full list of members
06 Jun 1997 AA Accounts for a small company made up to 31 August 1996
04 Nov 1996 363s Return made up to 07/11/96; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/11/96; full list of members
17 Jun 1996 AA Accounts for a small company made up to 31 August 1995
08 Jan 1996 363x Return made up to 07/11/95; full list of members
02 Jan 1996 288 Secretary resigned;new secretary appointed
02 Jan 1996 288 Director resigned;new director appointed
07 Jul 1995 287 Registered office changed on 07/07/95 from: 11 princes parade golders green road london NW11 9PS
07 Jul 1995 224 Accounting reference date notified as 31/08
15 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Jun 1995 287 Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR
07 Nov 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation