- Company Overview for CHILFORD HUNDRED LIMITED (FC008936)
- Filing history for CHILFORD HUNDRED LIMITED (FC008936)
- People for CHILFORD HUNDRED LIMITED (FC008936)
- Charges for CHILFORD HUNDRED LIMITED (FC008936)
- UK establishments for CHILFORD HUNDRED LIMITED (FC008936)
- More for CHILFORD HUNDRED LIMITED (FC008936)
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 |