Advanced company searchLink opens in new window

CHESS DYNAMICS LIMITED

Company number 03891212

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)
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 CH01 Director's details changed for Mr Gregory John Poole on 8 December 2015
02 Sep 2015 MR01 Registration of charge 038912120004, created on 26 August 2015
11 Feb 2015 MR01 Registration of charge 038912120003, created on 6 February 2015
02 Feb 2015 AA Full accounts made up to 30 April 2014
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
09 Oct 2014 AP01 Appointment of Mr David Alan Tuddenham as a director on 8 October 2014
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 CH01 Director's details changed for Mr Gregory John Poole on 11 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Graham Peter Beall on 11 December 2013
11 Dec 2013 CH03 Secretary's details changed for Mr Andrew Philip Ward on 11 December 2013
09 Oct 2013 AA Full accounts made up to 30 April 2013
14 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a small company made up to 30 April 2012
22 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a small company made up to 30 April 2011
27 Jan 2011 AD01 Registered office address changed from C/O Chess Dynamics Ltd Unit 9 North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE United Kingdom on 27 January 2011
26 Jan 2011 AP01 Appointment of Mr Andrew Philip Ward as a director
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a small company made up to 30 April 2010
01 Mar 2010 AUD Auditor's resignation
23 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Gregory John Poole on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Graham Peter Beall on 1 December 2009
27 Oct 2009 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 27 October 2009