Advanced company searchLink opens in new window

CHACOMM LIMITED

Company number 02451101

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)
11 Dec 2009 CH01 Director's details changed for Paul Griffiths on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Christopher Thomas Chater on 11 December 2009
27 Sep 2009 AA Accounts for a small company made up to 31 March 2009
15 Dec 2008 363a Return made up to 11/12/08; full list of members
22 Oct 2008 AA Full accounts made up to 31 March 2008
06 Feb 2008 363a Return made up to 11/12/07; full list of members
17 Oct 2007 AA Full accounts made up to 31 March 2007
28 Apr 2007 288a New director appointed
02 Apr 2007 288b Director resigned
16 Jan 2007 AA Full accounts made up to 31 March 2006
11 Dec 2006 363a Return made up to 11/12/06; full list of members
06 Jan 2006 363a Return made up to 11/12/05; full list of members
19 Sep 2005 288b Secretary resigned
14 Sep 2005 AA Accounts for a small company made up to 31 March 2005
02 Sep 2005 288a New secretary appointed
23 Mar 2005 363a Return made up to 11/12/04; full list of members
28 Sep 2004 287 Registered office changed on 28/09/04 from: royal pavilion summerhouse road moulton park northampton NN3 6BJ
28 Sep 2004 288a New secretary appointed
11 Aug 2004 AA Accounts for a small company made up to 31 March 2004
06 Aug 2004 288b Secretary resigned
22 Jun 2004 395 Particulars of mortgage/charge
22 Jun 2004 288c Director's particulars changed
04 May 2004 288c Secretary's particulars changed
14 Jan 2004 288a New director appointed
14 Jan 2004 363s Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04