Advanced company searchLink opens in new window

THE CHAUFFEUR GROUP LTD.

Company number 04216666

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)
02 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 34 Fairlawn Hall Place Drive Weybridge KT13 0AY England to Falcon House Central Way Feltham TW14 7UQ on 11 March 2022
12 Feb 2022 MR04 Satisfaction of charge 042166660003 in full
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
18 May 2020 AD01 Registered office address changed from Unit 2B Henley Business Park Pirbright Road Normandy Guildford Surrey GU3 2DX to 34 Fairlawn Hall Place Drive Weybridge KT13 0AY on 18 May 2020
18 May 2020 AP01 Appointment of Jacqueline Ann Robb as a director on 15 May 2020
18 May 2020 PSC01 Notification of Jacqueline Ann Robb as a person with significant control on 15 May 2020
18 May 2020 PSC01 Notification of Graham Fraser Robb as a person with significant control on 15 May 2020
18 May 2020 TM01 Termination of appointment of Anthony Robert Hancock as a director on 15 May 2020
18 May 2020 PSC07 Cessation of Anthony Robert Hancock as a person with significant control on 15 May 2020
18 May 2020 TM01 Termination of appointment of Malcom John Law as a director on 15 May 2020
18 May 2020 TM02 Termination of appointment of Malcom John Law as a secretary on 15 May 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates