Advanced company searchLink opens in new window

CHLOE TRADING COMPANY LIMITED

Company number 00043431

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)
05 Sep 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Jun 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Apr 1993 AA Full accounts made up to 31 October 1992
20 Apr 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Mar 1993 363x Return made up to 01/03/93; full list of members
08 Nov 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Apr 1992 AA Full accounts made up to 31 October 1991
11 Mar 1992 363x Return made up to 01/03/92; no change of members
08 Jan 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Oct 1991 CERTNM Company name changed camper & nicholsons (holdings) l imited\certificate issued on 16/10/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed camper & nicholsons (holdings) l imited\certificate issued on 16/10/91
19 Sep 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Sep 1991 287 Registered office changed on 05/09/91 from: crest house station road egham surrey TW20 9NP
15 Aug 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Apr 1991 AA Full accounts made up to 31 October 1990
30 Apr 1991 363x Return made up to 01/03/91; no change of members
22 May 1990 AA Full accounts made up to 31 October 1989
22 May 1990 363 Return made up to 01/03/90; full list of members
28 Jun 1989 AA Full accounts made up to 31 October 1988
28 Jun 1989 363 Return made up to 02/03/89; full list of members
05 Jan 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Aug 1988 AA Full accounts made up to 31 October 1987
02 Aug 1988 363 Return made up to 01/03/88; no change of members
24 Jan 1988 287 Registered office changed on 24/01/88 from: 6 wardrobe place carter lane london EC4V 5HR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/01/88 from: 6 wardrobe place carter lane london EC4V 5HR
28 Aug 1987 AA Full accounts made up to 31 October 1986