Advanced company searchLink opens in new window

CHRISHARDZOE DEVELOPMENTS LIMITED

Company number 03334956

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)
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
  • 363(287) ‐ Registered office changed on 18/04/02
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
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/01
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