Advanced company searchLink opens in new window

CHEVANSTELL MANAGEMENT LIMITED

Company number 01425571

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)
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New director appointed
04 Apr 2006 AA Full accounts made up to 31 December 2005
21 Feb 2006 287 Registered office changed on 21/02/06 from: 69-70 mark lane london EC3R 7HJ
16 Nov 2005 363a Return made up to 30/10/05; full list of members
27 May 2005 AA Full accounts made up to 31 December 2004
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New director appointed
08 Mar 2005 288b Director resigned
08 Mar 2005 288b Director resigned
26 Nov 2004 363s Return made up to 30/10/04; full list of members
22 Jun 2004 AA Full accounts made up to 31 December 2003
22 Nov 2003 363s Return made up to 30/10/03; full list of members
22 Sep 2003 CERTNM Company name changed tryg-baltica insurance managemen t LIMITED\certificate issued on 22/09/03
30 Jul 2003 AA Full accounts made up to 31 December 2002
11 Nov 2002 363s Return made up to 30/10/02; full list of members
11 Nov 2002 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
08 Oct 2002 288a New director appointed
03 Oct 2002 AA Full accounts made up to 31 December 2001
03 Oct 2002 288a New director appointed
02 Oct 2002 288c Secretary's particulars changed;director's particulars changed
11 Mar 2002 288b Director resigned
26 Nov 2001 363s Return made up to 30/10/01; full list of members
15 Oct 2001 AA Full accounts made up to 31 December 2000
20 Nov 2000 363s Return made up to 30/10/00; full list of members