Advanced company searchLink opens in new window

CHEW STOKE HARVEST HOME LIMITED(THE)

Company number 01508480

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 Apr 2010 CH01 Director's details changed for Tracey Suzanne Tylee on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Eric Julian Loveday on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Allen William Marsh on 6 April 2010
04 Mar 2010 AP01 Appointment of Dr Philip Donlevy as a director
04 Mar 2010 TM01 Termination of appointment of Christopher Seaton as a director
04 Mar 2010 TM01 Termination of appointment of Sandra Bell as a director
01 Mar 2010 AP01 Appointment of Mr Philip John Chalk as a director
09 May 2009 AA Full accounts made up to 31 March 2009
02 Apr 2009 363a Annual return made up to 01/04/09
27 Mar 2009 288a Director appointed mr andrew tromans
05 Jun 2008 AA Full accounts made up to 31 March 2008
03 Apr 2008 363a Annual return made up to 01/04/08
15 Jan 2008 225 Accounting reference date extended from 31/10/07 to 31/03/08
18 May 2007 AA Full accounts made up to 31 October 2006
14 May 2007 363s Annual return made up to 01/04/07
23 Jun 2006 AA Full accounts made up to 31 October 2005
24 May 2006 288a New director appointed
24 May 2006 288a New director appointed
17 May 2006 363s Annual return made up to 01/04/06
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(288) ‐ Secretary's particulars changed
11 May 2006 288b Director resigned
11 May 2006 288a New director appointed
11 May 2006 288a New director appointed
01 Sep 2005 AA Full accounts made up to 31 October 2004
07 Jul 2005 363a Annual return made up to 01/04/05
23 May 2005 288a New secretary appointed