- Company Overview for CHAUFFEURLUX LIMITED (07407190)
- Filing history for CHAUFFEURLUX LIMITED (07407190)
- People for CHAUFFEURLUX LIMITED (07407190)
- More for CHAUFFEURLUX LIMITED (07407190)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2023 | AP01 | Appointment of Mrs Lesley Ann Plumb as a director on 1 April 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 10 May 2022 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
16 Feb 2021 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 10 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
21 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 14 October 2015
Statement of capital on 2015-12-01
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 14 October 2014
Statement of capital on 2014-11-12
|
|
01 Oct 2014 | AD01 | Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 1 October 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 28 April 2014 |