Advanced company searchLink opens in new window

CHURSTON HEARD LIMITED

Company number 01210245

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)
25 Jan 2010 AA Full accounts made up to 31 December 2008
29 Oct 2009 AP01 Appointment of Richard Howling as a director
25 Sep 2009 288b Appointment terminated director parimal patel
20 Aug 2009 288a Director appointed dr andrew julian gould
20 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2008 288b Appointment terminated director roger kemp
30 Oct 2008 288b Appointment terminated director giles cooper
30 Oct 2008 288b Appointment terminated director nigel jobson
30 Oct 2008 288b Appointment terminated director fiona zeitlyn
30 Oct 2008 288b Appointment terminated director richard scott
30 Oct 2008 288b Appointment terminated director nicholas klein
30 Oct 2008 288b Appointment terminated director timothy lloyd
30 Oct 2008 288b Appointment terminated director jonathan brookes
30 Oct 2008 288b Appointment terminated director mark harvey
12 Aug 2008 AUD Auditor's resignation
05 Aug 2008 287 Registered office changed on 05/08/2008 from 7 hanover square london W1S 1HQ
05 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
05 Aug 2008 288a Secretary appointed richard henry webster
05 Aug 2008 288a Director appointed andrew james mottram
05 Aug 2008 288a Director appointed stephen james cresswell
05 Aug 2008 288a Director appointed parimal raojibhai patel
05 Aug 2008 288a Secretary appointed nicolas guillaume taylor
05 Aug 2008 288b Appointment terminated director james mead
05 Aug 2008 288b Appointment terminated director paul marshall