Advanced company searchLink opens in new window

CHN SPECIAL PROJECTS LIMITED

Company number 03810097

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)
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Dec 2009 CH01 Director's details changed for Donald Alan Leiper on 5 October 2009
12 Nov 2009 CH01 Director's details changed for Donald Alan Leiper on 5 October 2009
12 Nov 2009 CH03 Secretary's details changed for Gregory Macgill Dunn on 1 November 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
18 Oct 2009 CH01 Director's details changed for Carl Goulton on 5 October 2009
30 Jul 2009 363a Return made up to 20/07/09; full list of members
19 Mar 2009 AUD Auditor's resignation
19 Mar 2009 AUD Auditor's resignation
06 Oct 2008 288b Appointment terminated director neal carr
06 Oct 2008 288a Director appointed carl goulton
15 Aug 2008 363a Return made up to 20/07/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from westwood way westwood business park coventry west midlands CV4 8LG
01 Feb 2008 287 Registered office changed on 01/02/08 from: chn house straits road dudley west midlands DY3 2UY
28 Jan 2008 AA Full accounts made up to 30 September 2007
17 Jan 2008 225 Accounting reference date extended from 30/09/08 to 31/12/08
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Secretary resigned;director resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Director resigned