Advanced company searchLink opens in new window

CHASE GREEN (RIVERSIDE) LIMITED

Company number 07203624

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)
26 May 2011 AD02 Register inspection address has been changed
26 May 2011 CH01 Director's details changed for Nicholas Sean Warren on 26 May 2011
28 May 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
14 May 2010 MG01 Duplicate mortgage certificatecharge no:1
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100.00
11 May 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2010 AP03 Appointment of Anthony Carey as a secretary
11 May 2010 AP01 Appointment of Richard John Lotherington as a director
11 May 2010 AP01 Appointment of Nicholas Sean Warren as a director
11 May 2010 AP01 Appointment of Anthony John Carey as a director
11 May 2010 AP01 Appointment of Martin Frank Jewell as a director
11 May 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
11 May 2010 TM01 Termination of appointment of Patrick Martin as a director
11 May 2010 TM01 Termination of appointment of Md Directors Limited as a director
29 Apr 2010 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 April 2010
28 Apr 2010 CERTNM Company name changed continental shelf 499 LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
28 Apr 2010 CONNOT Change of name notice
25 Mar 2010 NEWINC Incorporation