CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED
Company number 03099078
- Company Overview for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED (03099078)
- Filing history for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED (03099078)
- People for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED (03099078)
- Charges for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED (03099078)
- More for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED (03099078)
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) |
---|---|---|---|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AR01 | Annual return made up to 7 September 2015 with full list of shareholders | |
14 Oct 2015 | SH19 |
Statement of capital on 14 October 2015
|
|
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | TM02 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012 | |
10 Jun 2015 | SH20 | Statement by Directors | |
10 Jun 2015 | SH19 |
Statement of capital on 10 June 2015
|
|
10 Jun 2015 | CAP-SS | Solvency Statement dated 09/06/15 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | TM01 | Termination of appointment of Steven Mark Smith as a director on 6 February 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AP03 | Appointment of Miss Katherine Shallcross as a secretary | |
04 Apr 2014 | TM02 | Termination of appointment of Adrian Goodenough as a secretary | |
23 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Apr 2013 | AP01 | Appointment of Mr David Stephen Saker as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Steven Mark Smith as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Kenneth Curtis as a director | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 | |
01 Oct 2012 | TM01 | Termination of appointment of Martin Williams as a director | |
13 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Martin John Williams on 1 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 13 September 2012 |