- Company Overview for CHRISHARDZOE DEVELOPMENTS LIMITED (03334956)
- Filing history for CHRISHARDZOE DEVELOPMENTS LIMITED (03334956)
- People for CHRISHARDZOE DEVELOPMENTS LIMITED (03334956)
- Charges for CHRISHARDZOE DEVELOPMENTS LIMITED (03334956)
- More for CHRISHARDZOE DEVELOPMENTS LIMITED (03334956)
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) |
---|---|---|---|
05 Feb 2004 | AA | Accounts for a small company made up to 31 March 2003 | |
18 Apr 2003 | 363s | Return made up to 18/03/03; full list of members | |
01 Apr 2003 | 288a | New secretary appointed | |
01 Apr 2003 | 288b | Secretary resigned | |
31 Mar 2003 | AA | Accounts for a small company made up to 31 March 2002 | |
18 Apr 2002 | 363s |
Return made up to 18/03/02; full list of members
|
|
25 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
30 Apr 2001 | 287 | Registered office changed on 30/04/01 from: 2 merrivale house, 12 rowantree road, enfield, middlesex EN2 8QA | |
30 Apr 2001 | 363s |
Return made up to 18/03/01; full list of members
|
|
10 Apr 2001 | 288b | Secretary resigned | |
10 Apr 2001 | 288a | New secretary appointed | |
21 Dec 2000 | AA | Accounts for a small company made up to 31 March 2000 | |
14 Dec 2000 | CERTNM | Company name changed e irvine properties LIMITED\certificate issued on 15/12/00 | |
31 Mar 2000 | AA | Accounts for a small company made up to 31 March 1999 | |
31 Mar 2000 | 363s | Return made up to 18/03/00; full list of members | |
15 Jul 1999 | AA | Full accounts made up to 31 March 1998 | |
22 Apr 1999 | 363s | Return made up to 18/03/99; no change of members | |
12 Jan 1999 | 287 | Registered office changed on 12/01/99 from: knighton house, 56 mortimer street, london, W1N 8BY | |
07 Apr 1998 | 363s |
Return made up to 18/03/98; 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 18/03/98; full list of members |
11 Sep 1997 | CERTNM | Company name changed crazy gravy LIMITED\certificate issued on 12/09/97 | |
09 Sep 1997 | 288a | New director appointed | |
09 Sep 1997 | 288a | New secretary appointed | |
28 Jun 1997 | 288b | Director resigned | |
28 Jun 1997 | 288b | Secretary resigned | |
28 Jun 1997 | 287 | Registered office changed on 28/06/97 from: 17 city business centre, lower road, london, SE16 1AA |