Advanced company searchLink opens in new window

CHAPELTOWN GAS SERVICES LIMITED

Company number 04540892

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)
24 Sep 2010 AD02 Register inspection address has been changed
23 Sep 2010 CH01 Director's details changed for Simon Andrew Gaunt on 1 July 2010
23 Sep 2010 CH01 Director's details changed for Kay Lesley Gaunt on 1 July 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Sep 2009 363a Return made up to 20/09/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Sep 2008 363a Return made up to 20/09/08; full list of members
03 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
15 Nov 2007 363a Return made up to 20/09/07; full list of members
20 Dec 2006 AA Total exemption small company accounts made up to 31 October 2006
24 Oct 2006 363s Return made up to 20/09/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Oct 2006 287 Registered office changed on 19/10/06 from: 4 park square thorncliffe park newton chambers road chapeltown sheffield south yorkshire S35 2PH
15 Dec 2005 AA Total exemption small company accounts made up to 31 October 2005
30 Sep 2005 363s Return made up to 20/09/05; full list of members
11 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
14 Apr 2005 287 Registered office changed on 14/04/05 from: 12 c thorncliffe hall annex thorncliffe park newton chambers chapeltown sheffield south yorkshire S35 2PH
22 Nov 2004 287 Registered office changed on 22/11/04 from: acorn croft 101 springwood lane high green sheffield south yorkshire S35 4JG
21 Sep 2004 363s Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Apr 2004 287 Registered office changed on 08/04/04 from: cruch barn 12 woodseats grenoside sheffield south yorkshire S35 8RU
03 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003
08 Oct 2003 363s Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Nov 2002 225 Accounting reference date extended from 30/09/03 to 31/10/03
24 Oct 2002 288a New secretary appointed;new director appointed
24 Oct 2002 288a New director appointed
24 Oct 2002 88(2)R Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100