Advanced company searchLink opens in new window

CHASLEY LIMITED

Company number 03034673

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)
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
04 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
25 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
18 Mar 2011 TM02 Termination of appointment of John Davies as a secretary
16 Mar 2011 AP03 Appointment of John Davies as a secretary
16 Mar 2011 TM02 Termination of appointment of David Collison as a secretary
07 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
07 Mar 2011 CH01 Director's details changed for Mr John Joseph Ivers on 1 January 2011
07 Mar 2011 CH01 Director's details changed for Mr John Joseph Ivers on 1 January 2011
07 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
05 Mar 2011 TM02 Termination of appointment of David Collison as a secretary
04 Mar 2011 AP03 Appointment of John Davies as a secretary
04 Mar 2011 AP01 Appointment of Stuart Michael Howard as a director
04 Mar 2011 AD01 Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 4 March 2011
09 Jul 2010 AP01 Appointment of Mr John Joseph Ivers as a director
07 May 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010