Advanced company searchLink opens in new window

CHELMER GROUP LIMITED

Company number 03693652

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)
18 Feb 2005 363s Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 2004 AA Total exemption small company accounts made up to 31 March 2004
26 Apr 2004 225 Accounting reference date extended from 31/01/04 to 31/03/04
15 Mar 2004 363s Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
10 Mar 2004 288a New secretary appointed
01 Jun 2003 AA Total exemption small company accounts made up to 31 January 2003
03 Mar 2003 363s Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 Mar 2002 AA Total exemption full accounts made up to 31 January 2002
20 Feb 2002 287 Registered office changed on 20/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent bilerricay essex CM12 0EQ
14 Feb 2002 363s Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
14 May 2001 AA Accounts for a small company made up to 31 January 2001
19 Jan 2001 363s Return made up to 11/01/01; full list of members
21 Jun 2000 363s Return made up to 11/01/00; full list of members
18 Apr 2000 AA Accounts for a small company made up to 31 January 2000
18 Oct 1999 88(2)R Ad 12/01/99--------- £ si 96@1=96 £ ic 4/100
25 Aug 1999 288a New secretary appointed
25 Aug 1999 288b Secretary resigned
16 Jul 1999 287 Registered office changed on 16/07/99 from: 1 nelson street southend on sea essex SS1 1EG
04 Feb 1999 88(2)R Ad 12/01/99--------- £ si 2@1=2 £ ic 2/4
13 Jan 1999 288b Secretary resigned
11 Jan 1999 NEWINC Incorporation