Advanced company searchLink opens in new window

CHELSON MEADOW ENERGY LIMITED

Company number 03363593

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)
14 Jul 2000 395 Particulars of mortgage/charge
07 Jul 2000 MEM/ARTS Memorandum and Articles of Association
07 Jul 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
05 Jun 2000 363s Return made up to 01/05/00; no change of members
15 Feb 2000 287 Registered office changed on 15/02/00 from: 20-22 queen street mayfair london W1X 7PJ
06 Dec 1999 395 Particulars of mortgage/charge
16 Jul 1999 288a New director appointed
16 Jul 1999 AUD Auditor's resignation
14 Jul 1999 395 Particulars of mortgage/charge
14 Jul 1999 225 Accounting reference date shortened from 31/03/00 to 31/12/99
14 Jul 1999 288b Director resigned
14 Jul 1999 288b Secretary resigned;director resigned
14 Jul 1999 288a New director appointed
14 Jul 1999 288a New secretary appointed;new director appointed
13 Jul 1999 AA Full accounts made up to 31 March 1999
22 Jun 1999 288a New secretary appointed
21 Jun 1999 288b Secretary resigned
10 May 1999 363s Return made up to 01/05/99; full list of members
25 Jun 1998 AA Full accounts made up to 31 March 1998
01 May 1998 363s Return made up to 01/05/98; full list of members
02 Apr 1998 395 Particulars of mortgage/charge
26 Mar 1998 88(2)R Ad 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 Mar 1998 123 £ nc 1000/10000 24/03/98
09 Jul 1997 287 Registered office changed on 09/07/97 from: 152 city road london EC1V 2NX