Advanced company searchLink opens in new window

CH WORKSPACE LIMITED

Company number 03166742

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)
26 Aug 1998 288c Director's particulars changed
02 Apr 1998 363s Return made up to 01/03/98; 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 01/03/98; full list of members
29 Oct 1997 CERTNM Company name changed curtis hicks LIMITED\certificate issued on 30/10/97
29 Oct 1997 88(2)R Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100
29 Oct 1997 288b Director resigned
29 Oct 1997 288b Secretary resigned
29 Oct 1997 288a New director appointed
29 Oct 1997 288a New secretary appointed
29 Oct 1997 287 Registered office changed on 29/10/97 from: 3RD floor 36 albemarle street london W1X 3FB
02 Sep 1997 AA Accounts for a small company made up to 31 March 1997
13 May 1997 287 Registered office changed on 13/05/97 from: 13 shawley way epsom downs epsom surrey KT18 5NZ
13 May 1997 288c Secretary's particulars changed;director's particulars changed
07 May 1997 363s Return made up to 01/03/97; full list of members
24 Mar 1996 224 Accounting reference date notified as 31/03
07 Mar 1996 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Mar 1996 NEWINC Incorporation