Advanced company searchLink opens in new window

CHATHAM MARITIME G1 CONSTRUCTION LIMITED

Company number 03254719

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)
24 Oct 2000 AA Full accounts made up to 31 December 1999
25 Sep 2000 363a Return made up to 20/09/00; full list of members
26 Jul 2000 287 Registered office changed on 26/07/00 from: 6TH floor 27 leadenhall street london EC3A 1AA
18 Jul 2000 353 Location of register of members
26 Oct 1999 AA Full accounts made up to 31 December 1998
27 Sep 1999 363a Return made up to 20/09/99; full list of members
03 Nov 1998 AA Full accounts made up to 31 December 1997
23 Sep 1998 363a Return made up to 20/09/98; full list of members
13 Mar 1998 288a New director appointed
13 Mar 1998 288a New director appointed
11 Mar 1998 287 Registered office changed on 11/03/98 from: national westminster bamk PLC 41 lothbury london EC2P 2BP
11 Mar 1998 288a New secretary appointed
12 Feb 1998 288b Director resigned
14 Jan 1998 287 Registered office changed on 14/01/98 from: the urban regeneration agency st. George's house, kingsway team valley, gateshead tyne & wear, NE11 0NA
14 Jan 1998 288b Secretary resigned
14 Jan 1998 288b Director resigned
14 Jan 1998 225 Accounting reference date shortened from 31/03/98 to 31/12/97
04 Nov 1997 AA Full accounts made up to 31 March 1997
23 Oct 1997 363s Return made up to 20/09/97; full list of members
20 Mar 1997 225 Accounting reference date shortened from 30/09/97 to 31/03/97
10 Oct 1996 287 Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS
10 Oct 1996 288a New director appointed
10 Oct 1996 288a New director appointed
10 Oct 1996 288a New secretary appointed
10 Oct 1996 288b Director resigned