Advanced company searchLink opens in new window

CHATHAM MARITIME B3 CONSTRUCTION LIMITED

Company number 03254721

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)
07 Apr 2000 288b Director resigned
07 Apr 2000 288b Director resigned
10 Mar 2000 395 Particulars of mortgage/charge
04 Mar 2000 288a New director appointed
04 Mar 2000 288a New director appointed
04 Mar 2000 287 Registered office changed on 04/03/00 from: seeda headquaters cross lanes guildford surrey GU1 1ST
23 Nov 1999 AA Full accounts made up to 31 March 1999
01 Oct 1999 363s Return made up to 07/09/99; full list of members
27 Aug 1999 287 Registered office changed on 27/08/99 from: the urban regeneration agency st georges house kingsway team valley gateshead tyne and wear NE11 0NA
26 Aug 1999 288a New director appointed
26 Aug 1999 288a New director appointed
26 Aug 1999 288b Secretary resigned
26 Aug 1999 288b Director resigned
26 Aug 1999 288b Director resigned
26 Aug 1999 288a New secretary appointed
23 Oct 1998 363s Return made up to 20/09/98; no change of members
23 Oct 1998 363(288) Director's particulars changed
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's particulars changed
19 Aug 1998 AA Full accounts made up to 31 March 1998
04 Nov 1997 AA Full accounts made up to 31 March 1997
23 Oct 1997 363s Return made up to 20/09/97; full list of members
20 Mar 1997 225 Accounting reference date shortened from 30/09/97 to 31/03/97
10 Oct 1996 287 Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS
10 Oct 1996 288a New director appointed
10 Oct 1996 288a New director appointed
10 Oct 1996 288a New secretary appointed