Advanced company searchLink opens in new window

THE CHIDDINGFOLD ARCHIVE

Company number 05712071

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)
08 Mar 2010 CH01 Director's details changed for Mr John Arthur Tagg on 7 March 2010
08 Mar 2010 CH01 Director's details changed for Joanne Kirsten Cohen on 7 March 2010
08 Mar 2010 CH01 Director's details changed for Mrs Suzanne Kershaw on 7 March 2010
08 Mar 2010 CH01 Director's details changed for Alisa Ann Caisley on 7 March 2010
08 Mar 2010 CH01 Director's details changed for Ms Louise Cartledge on 7 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Timothy Christopher James Adams on 7 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
24 Nov 2009 AP01 Appointment of Mrs Suzanne Kershaw as a director
02 Nov 2009 AP01 Appointment of Ms Louise Cartledge as a director
01 Nov 2009 AP01 Appointment of Mr John Arthur Tagg as a director
12 Aug 2009 288a Director appointed mr timothy christopher james adams
01 Apr 2009 363a Annual return made up to 16/02/09
31 Mar 2009 288b Appointment terminated director nicholas tyrrell evans
08 Oct 2008 288b Appointment terminated secretary nicholas tyrrell evans
05 Sep 2008 AA Total exemption small company accounts made up to 5 April 2008
18 Feb 2008 363a Annual return made up to 16/02/08
28 Jun 2007 AA Total exemption small company accounts made up to 5 April 2007
07 Mar 2007 288c Secretary's particulars changed;director's particulars changed
07 Mar 2007 225 Accounting reference date extended from 28/02/07 to 05/04/07
07 Mar 2007 363a Annual return made up to 16/02/07
16 Feb 2006 NEWINC Incorporation