Advanced company searchLink opens in new window

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

Company number 03099078

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)
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 866,596.00
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 10/06/2015
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
  • GBP 858,751
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2015
10 Jun 2015 CAP-SS Solvency Statement dated 09/06/15
10 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2,400,000
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
  • GBP 2,400,000
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