- Company Overview for CHANTRY (BOCKING) LIMITED (03613568)
- Filing history for CHANTRY (BOCKING) LIMITED (03613568)
- People for CHANTRY (BOCKING) LIMITED (03613568)
- More for CHANTRY (BOCKING) LIMITED (03613568)
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) |
---|---|---|---|
10 Sep 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
10 Sep 2001 | 363s | Return made up to 11/08/01; full list of members | |
14 Aug 2001 | 287 | Registered office changed on 14/08/01 from: 17-19 museum street ipswich suffolk IP1 1HE | |
21 Aug 2000 | 363s | Return made up to 11/08/00; full list of members | |
13 Jun 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
30 Sep 1999 | 363s | Return made up to 11/08/99; full list of members | |
30 Sep 1999 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
07 Sep 1999 | 288b | Secretary resigned | |
17 Jun 1999 | 225 | Accounting reference date extended from 31/08/99 to 31/12/99 | |
29 Dec 1998 | CERTNM | Company name changed pretty 502 LIMITED\certificate issued on 30/12/98 | |
06 Oct 1998 | 288a | New director appointed | |
21 Sep 1998 | MA | Memorandum and Articles of Association | |
21 Sep 1998 | 123 | £ nc 100/3000 04/09/98 | |
21 Sep 1998 | 287 | Registered office changed on 21/09/98 from: elm house 25 elm street ipswich suffolk IP1 2AD | |
21 Sep 1998 | 288b | Secretary resigned | |
21 Sep 1998 | 288b | Director resigned | |
21 Sep 1998 | 288a | New secretary appointed;new director appointed | |
21 Sep 1998 | 288a | New secretary appointed | |
11 Aug 1998 | NEWINC | Incorporation |