Advanced company searchLink opens in new window

CHILWORTH GRANGE LIMITED

Company number 04136699

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)
24 Feb 2010 AR01 Annual return made up to 8 January 2010 no member list
24 Feb 2010 CH01 Director's details changed for Kevin John Cresswell on 1 January 2010
23 Feb 2010 TM01 Termination of appointment of Kay Wood as a director
23 Feb 2010 CH01 Director's details changed for Nils Bjorn Oskar Waktare on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Nina Bjorlo Lundekvam on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Jonathan Michael Athawes on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Dr Haider Katifi on 1 January 2010
26 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Jan 2009 363a Annual return made up to 08/01/09
25 Jan 2009 288c Director's change of particulars / kay wood / 01/01/2009
23 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
12 Mar 2008 288b Appointment terminated director kulbir khela
12 Mar 2008 288a Director appointed dr haider katifi
23 Jan 2008 363a Annual return made up to 08/01/08
23 Jan 2008 288c Director's particulars changed
06 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
10 Jan 2007 363a Annual return made up to 08/01/07
28 Dec 2006 288a New director appointed
23 Oct 2006 AA Accounts for a dormant company made up to 31 January 2006
26 May 2006 288a New director appointed
12 May 2006 288a New director appointed
12 May 2006 288a New director appointed
31 Jan 2006 363a Annual return made up to 08/01/06
26 Oct 2005 288a New director appointed
26 Jul 2005 DISS40 Compulsory strike-off action has been discontinued