Advanced company searchLink opens in new window

CHAUCER ESTATES LIMITED

Company number 00456386

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 May 2015 AP01 Appointment of Mr Andrew Taylor as a director on 6 May 2015
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,029,000
16 May 2014 AA Full accounts made up to 30 November 2013
05 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
28 May 2013 AA Full accounts made up to 30 November 2012
06 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 30 November 2011
02 Sep 2011 AA Full accounts made up to 30 November 2010
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
17 Dec 2010 AP01 Appointment of Mr Michael Edward Dunn as a director
26 Nov 2010 TM01 Termination of appointment of Timothy Haywood as a director
24 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Timothy Paul Haywood on 1 May 2010
23 Aug 2010 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 1 May 2010
23 Aug 2010 CH01 Director's details changed for Mr Rupert Joseland on 1 May 2010
23 Aug 2010 CH01 Director's details changed for William Alder Oliver on 1 May 2010
19 May 2010 AA Full accounts made up to 30 November 2009
14 Sep 2009 AA Full accounts made up to 30 November 2008
10 Sep 2009 363a Return made up to 12/07/09; full list of members
08 Dec 2008 288b Appointment terminated secretary jon messent
08 Dec 2008 288a Secretary appointed st modwen corporate services LIMITED
30 Sep 2008 AA Full accounts made up to 30 November 2007
22 Jul 2008 363a Return made up to 12/07/08; full list of members
27 Sep 2007 AA Full accounts made up to 30 November 2006