Advanced company searchLink opens in new window

CHAUCER HOMECARE LIMITED

Company number 03374258

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)
28 May 2009 288c Director's Change of Particulars / michael emberson / 20/07/2008 / HouseName/Number was: , now: 1; Street was: 1 downs road, now: downs road; Occupation was: research and development direc, now: chief executive (charity)
28 May 2009 288c Director's Change of Particulars / stuart aaron / 20/01/2009 / HouseName/Number was: , now: blean house; Street was: blean house, now: hickmans green; Area was: hickmans green, now: ; Occupation was: chemical engineer, now: retired
23 Mar 2009 288a Director appointed paul david john ferguson
02 Mar 2009 288a Director appointed stephen james mills
12 Dec 2008 AA Full accounts made up to 31 March 2008
27 Nov 2008 288b Appointment Terminated Director david tamsitt
28 Aug 2008 288a Secretary appointed jacqui davis
28 Aug 2008 288b Appointment Terminated Secretary rosetta lancaster
06 Aug 2008 363a Annual return made up to 21/05/08
09 Apr 2008 288b Appointment Terminated Director trine larsen
30 Oct 2007 AA Full accounts made up to 31 March 2007
26 Jul 2007 363a Annual return made up to 21/05/07
19 Dec 2006 288a New director appointed
06 Dec 2006 288a New director appointed
21 Sep 2006 AA Full accounts made up to 31 March 2006
23 Jun 2006 288b Director resigned
21 Jun 2006 363a Annual return made up to 21/05/06
07 Apr 2006 395 Particulars of mortgage/charge
14 Dec 2005 288b Director resigned
02 Nov 2005 288a New director appointed
02 Nov 2005 288a New director appointed
15 Jul 2005 AA Full accounts made up to 31 March 2005
20 Jun 2005 363s Annual return made up to 21/05/05
11 Feb 2005 288a New director appointed
11 Nov 2004 AA Full accounts made up to 31 March 2004