Advanced company searchLink opens in new window

CHALEMOSS LIMITED

Company number 03566955

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)
21 May 2018 CH01 Director's details changed for Mr Clive Hedley Thomas on 19 May 2018
21 May 2018 CH01 Director's details changed for Mr Mark Robert Millington on 19 May 2018
21 May 2018 CH03 Secretary's details changed for Mr Mark Robert Millington on 19 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Jan 2017 AD01 Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 18 January 2017
07 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
07 Jun 2016 CH01 Director's details changed for Mr Mark Robert Millington on 18 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
24 Jun 2015 CH01 Director's details changed for Mr Mark Robert Millington on 28 April 2015
24 Jun 2015 CH03 Secretary's details changed for Mr Mark Robert Millington on 28 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Mark Robert Millington on 19 May 2012
25 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders