Advanced company searchLink opens in new window

CHIEF OFFICERS GROUP EUROPE LIMITED

Company number 08028425

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 400
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 SH06 Cancellation of shares. Statement of capital on 18 May 2020
  • GBP 385
10 Sep 2020 SH03 Purchase of own shares.
19 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
07 Apr 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 AP03 Appointment of Mrs Penelope Ann Pearce as a secretary on 1 July 2019
24 Jun 2019 PSC07 Cessation of Angus Douglas Andrew Hartley as a person with significant control on 27 September 2018
08 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 TM01 Termination of appointment of Angus Douglas Andrew Hartley as a director on 29 June 2018
30 May 2018 SH06 Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 495.00
30 May 2018 SH03 Purchase of own shares.
22 May 2018 PSC01 Notification of Penelope Ann Pearce as a person with significant control on 29 March 2018
22 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
26 Apr 2018 PSC07 Cessation of Timothy Parker Harrison as a person with significant control on 28 March 2018