Advanced company searchLink opens in new window

CHIVERS (NO. 2) LIMITED

Company number 03796860

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)
05 Sep 2002 288b Secretary resigned
05 Sep 2002 288a New secretary appointed
05 Sep 2002 288a New director appointed
27 Aug 2002 287 Registered office changed on 27/08/02 from: windsor bridge road bath avon BA2 3AX
06 Nov 2001 AA Total exemption small company accounts made up to 31 January 2001
09 Aug 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
23 Jul 2001 363s Return made up to 28/06/01; full list of members
12 Oct 2000 AA Accounts for a dormant company made up to 31 January 2000
27 Sep 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Sep 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 Sep 2000 225 Accounting reference date shortened from 30/06/00 to 31/01/00
11 Jul 2000 363s Return made up to 28/06/00; full list of members
23 Dec 1999 288a New director appointed
15 Dec 1999 288a New director appointed
23 Nov 1999 CERTNM Company name changed cherrytree press LIMITED\certificate issued on 24/11/99
06 Aug 1999 CERTNM Company name changed parkswift LIMITED\certificate issued on 09/08/99
23 Jul 1999 287 Registered office changed on 23/07/99 from: 60 tabernacle street london EC2A 4NB
06 Jul 1999 288b Secretary resigned
06 Jul 1999 288b Director resigned
06 Jul 1999 288a New director appointed
06 Jul 1999 288a New secretary appointed
28 Jun 1999 NEWINC Incorporation