Advanced company searchLink opens in new window

KING & CHASEMORE LIMITED

Company number 02995008

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)
24 Mar 1999 AA Accounts for a dormant company made up to 31 December 1998
09 Dec 1998 363s Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jun 1998 AA Accounts for a dormant company made up to 31 December 1997
02 Mar 1998 288a New director appointed
23 Dec 1997 363s Return made up to 25/11/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
23 Dec 1997 288a New secretary appointed
19 Aug 1997 AA Accounts for a dormant company made up to 31 December 1996
15 May 1997 288a New director appointed
15 May 1997 288b Director resigned
27 Nov 1996 363s Return made up to 25/11/96; no change of members
01 Jun 1996 AA Accounts for a dormant company made up to 31 December 1995
28 Dec 1995 363s Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
28 Dec 1995 288 Director resigned
28 Dec 1995 288 New director appointed
28 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Nov 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 288 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 DocumentNew director appointed
12 Dec 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
12 Dec 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
12 Dec 1994 287 Registered office changed on 12/12/94 from: queensgate 1 myrtle road brentwood essex CM14 5EG
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 12/12/94 from: queensgate 1 myrtle road brentwood essex CM14 5EG
09 Dec 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
25 Nov 1994 NEWINC Incorporation