Advanced company searchLink opens in new window

CHIPS MANAGEMENT LIMITED

Company number 03996248

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)
30 Apr 2013 AD01 Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
31 Jul 2012 AD01 Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 31 July 2012
15 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 Apr 2012 AP03 Appointment of Mrs Victoria Jane Peters as a secretary
24 Apr 2012 TM01 Termination of appointment of Douglas Corbitt as a director
24 Apr 2012 TM02 Termination of appointment of Douglas Corbitt as a secretary
15 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
10 Feb 2012 AD01 Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 10 February 2012
07 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
07 Jun 2011 AP03 Appointment of Mr Douglas John Corbitt as a secretary
07 Jun 2011 TM02 Termination of appointment of Dino Peters as a secretary
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Dino Etore George Peters on 11 May 2010
03 Jun 2010 CH01 Director's details changed for Douglas John Corbitt on 11 May 2010
27 May 2010 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010
23 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2009 AR01 Annual return made up to 11 May 2009 with full list of shareholders
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 287 Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB
19 Nov 2008 AA Total exemption full accounts made up to 31 May 2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from 32 portland terrace newcastle upon tyne tyne and wear NE2 1QP