Advanced company searchLink opens in new window

CHLOEBRYCE COMPANY LIMITED

Company number 09501276

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)
02 Dec 2023 AD01 Registered office address changed from 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ England to 16 Bosham Gardens Emsworth PO10 7FH on 2 December 2023
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
16 Apr 2023 AD01 Registered office address changed from 154a Portsmouth Road Cobham Surrey 154a Portsmouth Road Cobham Surrey KT11 1HX England to 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ on 16 April 2023
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
03 Jul 2021 AD01 Registered office address changed from 157 Portsmouth Road Cobham KT11 1JE England to 154a Portsmouth Road Cobham Surrey 154a Portsmouth Road Cobham Surrey KT11 1HX on 3 July 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from 117 Anyards Road Cobham Anyards Road Cobham KT11 2LJ England to 157 Portsmouth Road Cobham KT11 1JE on 21 April 2021
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 AD01 Registered office address changed from 3 Cranley Lodge 2 Cranley Road Guildford Surrey GU1 2EH United Kingdom to 117 Anyards Road Cobham Anyards Road Cobham KT11 2LJ on 28 July 2020
18 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 PSC01 Notification of Peajay Rose Corpus as a person with significant control on 15 April 2018
22 May 2018 AD01 Registered office address changed from 2 Arun House Artillery Road Guildford GU1 4JE United Kingdom to 3 Cranley Lodge 2 Cranley Road Guildford Surrey GU1 2EH on 22 May 2018
22 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
10 Feb 2018 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
30 Apr 2015 TM02 Termination of appointment of John Corpus as a secretary on 28 April 2015
30 Apr 2015 TM02 Termination of appointment of John Corpus as a secretary on 28 April 2015