- Company Overview for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Filing history for CHALLENOR SEARCH & SELECTION LTD (04151099)
- People for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Charges for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Insolvency for CHALLENOR SEARCH & SELECTION LTD (04151099)
- More for CHALLENOR SEARCH & SELECTION LTD (04151099)
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 Nov 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
08 Mar 2004 | 363s | Return made up to 31/01/04; full list of members | |
06 Jan 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
31 Mar 2003 | 287 | Registered office changed on 31/03/03 from: suite d 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR | |
19 Feb 2003 | 363s | Return made up to 31/01/03; full list of members | |
14 Nov 2002 | AA | Total exemption full accounts made up to 30 April 2002 | |
22 Feb 2002 | 363s | Return made up to 31/01/02; full list of members | |
26 May 2001 | 395 | Particulars of mortgage/charge | |
25 May 2001 | 288a | New director appointed | |
25 May 2001 | 288a | New secretary appointed;new director appointed | |
25 May 2001 | 225 | Accounting reference date extended from 31/01/02 to 30/04/02 | |
25 May 2001 | 287 | Registered office changed on 25/05/01 from: ship canal house king street manchester M2 4WB | |
25 May 2001 | 288b | Secretary resigned | |
25 May 2001 | 288b | Director resigned | |
16 Mar 2001 | CERTNM | Company name changed cobco (365) LIMITED\certificate issued on 16/03/01 | |
31 Jan 2001 | NEWINC | Incorporation |