Advanced company searchLink opens in new window

CHANTERELLE UNDERWRITING LIMITED

Company number 03853053

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)
13 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Aug 2016 CH01 Director's details changed for Duncan Spence on 1 August 2016
18 Dec 2015 CH01 Director's details changed for Duncan Spence on 10 December 2015
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
01 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
31 Aug 2014 AA Full accounts made up to 31 December 2013
12 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
08 Aug 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 TM01 Termination of appointment of Clinton Spence as a director
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 223
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 222
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 221
26 Sep 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 220
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 219
23 Sep 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Hampden Legal Plc on 10 August 2010
24 Aug 2010 CH01 Director's details changed for Clinton Spence on 10 August 2010