- Company Overview for THE CHALLENGE CONSORTIUM LIMITED (07137668)
- Filing history for THE CHALLENGE CONSORTIUM LIMITED (07137668)
- People for THE CHALLENGE CONSORTIUM LIMITED (07137668)
- More for THE CHALLENGE CONSORTIUM LIMITED (07137668)
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 Jun 2015 | AD01 | Registered office address changed from Unit 1 Moorside Point Moorside Road Winnall Winchester Hampshire SO23 7RX to Westgate House 87 st. Dunstans Street Canterbury Kent CT2 8AE on 30 June 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 27 January 2015 no member list | |
24 Feb 2015 | CH01 | Director's details changed for Gelnn Charles Doyle on 26 January 2015 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 | Annual return made up to 27 January 2014 no member list | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 27 January 2013 no member list | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 27 January 2012 no member list | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AR01 | Annual return made up to 27 January 2011 no member list | |
02 Jun 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | NEWINC | Incorporation |