Advanced company searchLink opens in new window

DOCHERTY CHIMNEY GROUP LIMITED

Company number 03934327

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)
28 Feb 2002 363s Return made up to 25/02/02; full list of members
22 Feb 2002 CERTNM Company name changed tremilo LIMITED\certificate issued on 22/02/02
14 Jun 2001 AA Full group accounts made up to 31 December 2000
04 Apr 2001 288a New director appointed
04 Apr 2001 288b Secretary resigned
04 Apr 2001 288a New secretary appointed
12 Mar 2001 363s Return made up to 25/02/01; full list of members
11 Jan 2001 88(2)R Ad 29/03/00--------- £ si 354445@.01=3544 £ ic 1/3545
05 Dec 2000 123 Nc inc already adjusted 29/03/00
05 Dec 2000 122 S-div 28/03/00
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 Jun 2000 288a New director appointed
08 Jun 2000 225 Accounting reference date shortened from 28/02/01 to 31/12/00
31 May 2000 288a New director appointed
31 May 2000 288a New secretary appointed;new director appointed
31 May 2000 288a New director appointed
31 May 2000 288b Secretary resigned
31 May 2000 287 Registered office changed on 31/05/00 from: 39 woodside avenue beaconsfield buckinghamshire HP9 1JH
31 May 2000 288a New director appointed
31 May 2000 288a New secretary appointed;new director appointed
31 May 2000 288a New director appointed