CHALLEN COMMERCIAL INVESTIGATIONS LIMITED
Company number 03426833
- Company Overview for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
- Filing history for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
- People for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
- Charges for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
- Insolvency for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
- More for CHALLEN COMMERCIAL INVESTIGATIONS LIMITED (03426833)
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) |
---|---|---|---|
30 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Gregory John Kirkman on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Karen Dawn Harvey on 27 September 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 9 Ladys Lane Northampton Northamptonshire NN1 3AH England on 19 July 2011 | |
14 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from 9 Ladys Lane Northampton NN1 3AH United Kingdom on 2 September 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 35 37 St Leonards Road Northampton NN4 8DL on 8 July 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | AP01 | Appointment of a director | |
25 Jan 2010 | TM01 | Termination of appointment of Anthony Kirkman as a director | |
25 Jan 2010 | AP01 | Appointment of Mr Richard Allen Assenheim as a director | |
25 Jan 2010 | AP01 | Appointment of Mr Jonathan Matthew Clements as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Sandra Kirkman as a director | |
25 Jan 2010 | TM02 | Termination of appointment of Sandra Kirkman as a secretary | |
13 Nov 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2007 |