Advanced company searchLink opens in new window

CHILFORD HUNDRED LIMITED

Company number FC008936

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)
06 Feb 2004 692(1)(b) New director appointed
26 Jan 2004 692(1)(b) New director appointed
14 Jan 2004 FPA First pa details changed simon alper red cottage back road linton cambridge cambs CB1 6LE
14 Jan 2004 692(1)(b) New secretary appointed
14 Jan 2004 692(1)(c) Pa:res/app
14 Jan 2004 692(1)(b) Secretary resigned;director resigned
05 Jan 2004 692(1)(b) New director appointed
31 Dec 2003 692(1)(b) Director resigned
31 Dec 2003 692(1)(b) Director resigned
31 Dec 2003 692(1)(b) Director's particulars changed
26 Mar 2003 AA Full accounts made up to 31 May 2002
20 Dec 2002 AA Full accounts made up to 31 May 2001
31 Oct 2002 691-REREG Rereg as place of business
31 Oct 2002 BUSADD Business address chilford hall balsham road linton cambridge CB1 6LE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address chilford hall balsham road linton cambridge CB1 6LE
20 Dec 2000 AA Full accounts made up to 31 May 2000
18 Jul 2000 BR4 Dir appointed 01/06/00 glen valentine mejias 28 speedwell close cambridge CB1 9YZ
04 Jul 2000 AA Full accounts made up to 31 May 1999
10 Aug 1998 AA Full accounts made up to 31 May 1998
17 Oct 1997 395 Particulars of mortgage/charge
03 Sep 1997 AA Full accounts made up to 31 May 1997
26 Mar 1997 AA Full accounts made up to 31 May 1996
25 Sep 1996 BR4 Dir appointed 01/06/96 miss rebecca alper 2 cheddars lane cambridge cambs CB5 8LD
08 Feb 1996 BR5 BR000313 name change 01/09/94 chilford hundred wine company li mited
06 Dec 1995 AA Full accounts made up to 31 May 1995
28 Nov 1995 BR3 Change of name 01/09/94 chilford