Advanced company searchLink opens in new window

CHALFONT HOUSE (CHESHAM) LIMITED

Company number 02905198

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)
28 Jul 2001 AA Total exemption full accounts made up to 28 September 2000
27 Jun 2001 363s Return made up to 07/03/01; full list of members
28 Jul 2000 AA Full accounts made up to 28 September 1999
29 Mar 2000 288a New director appointed
24 Mar 2000 363s Return made up to 07/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed
29 Jul 1999 AA Full accounts made up to 28 September 1998
16 Mar 1999 363s Return made up to 07/03/99; no change of members
29 Jul 1998 AA Full accounts made up to 28 September 1997
19 Mar 1998 363s Return made up to 07/03/98; full list of members
19 Mar 1997 363s Return made up to 07/03/97; no change of members
11 Feb 1997 AA Accounts for a small company made up to 28 September 1996
21 Mar 1996 363s Return made up to 07/03/96; no change of members
15 Jan 1996 225(1) Accounting reference date extended from 31/03 to 28/09
11 Jan 1996 AA Accounts for a small company made up to 31 March 1995
04 May 1995 363s Return made up to 07/03/95; full list of members
30 Apr 1995 122 S-div 05/03/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Jul 1994 CERTNM Company name changed yieldpoint LIMITED\certificate issued on 18/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed yieldpoint LIMITED\certificate issued on 18/07/94
15 Jul 1994 CERTNM Company name changed\certificate issued on 15/07/94
26 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 May 1994 288 Secretary resigned;new secretary appointed
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 resigned;new secretary appointed
26 May 1994 287 Registered office changed on 26/05/94 from: regis house 134 percival road enfield,middlesex. EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/05/94 from: regis house 134 percival road enfield,middlesex. EN1 1QU
12 May 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Mar 1994 NEWINC Incorporation