Advanced company searchLink opens in new window

CHILVERS & MCCREA LIMITED

Company number 04149500

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 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2011 TM01 Termination of appointment of Deborah Raven as a director
15 Aug 2011 TM02 Termination of appointment of Neal Hendrie as a secretary
15 Aug 2011 TM01 Termination of appointment of Neal Hendrie as a director
15 Aug 2011 AP03 Appointment of Ms Shelley Humphrey as a secretary
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 AD01 Registered office address changed from Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH on 18 May 2011
23 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Feb 2011 AD03 Register(s) moved to registered inspection location
23 Feb 2011 AD02 Register inspection address has been changed
10 Jan 2011 AA Full accounts made up to 31 March 2010
06 Dec 2010 AP03 Appointment of Neal Malcolm Hendrie as a secretary
06 Dec 2010 AP01 Appointment of Mr Neal Malcolm Hendrie as a director
06 Dec 2010 AP01 Appointment of Dr Jeremy David Rose as a director
06 Dec 2010 AP01 Appointment of Mrs Deborah Jane Raven as a director
06 Dec 2010 AP01 Appointment of Mr Peter Martin Watts as a director
06 Dec 2010 AP01 Appointment of Stephen John Davies as a director
06 Dec 2010 TM02 Termination of appointment of Sarah Chilvers as a secretary
06 Dec 2010 TM01 Termination of appointment of Rory Mccrea as a director
06 Dec 2010 TM01 Termination of appointment of Sarah Chilvers as a director
02 Sep 2010 TM01 Termination of appointment of Anthony Jackson as a director
03 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
23 Feb 2010 AA Full accounts made up to 31 March 2009
03 Jan 2010 AD01 Registered office address changed from Merlin House Falconcry Epping Essex CM16 5DQ on 3 January 2010
21 Aug 2009 288a Director appointed anthony james jackson