CHALCOT CONSULTING LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY GARY BRIEN

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED FINE ART EVENTS LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE CRITCHLEY / 22/02/2011

View Document

14/05/1114 May 2011 REGISTERED OFFICE CHANGED ON 14/05/2011 FROM NO 4 THE WALLED GARDEN STANFORD ROAD GREAT WITLEY WORCESTER WR6 6JG UNITED KINGDOM

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE WAIN HOUSE FOXLEY YAZOR HEREFORD HEREFORDSHIRE HR4 7HL UNITED KINGDOM

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY BRIEN / 13/01/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O BRIEN ACCOUNTANCY LIMITED UNIT 2 THE OLD SCHOOL YAZOR HEREFORD HEREFORDSHIRE HR4 7BA

View Document

16/02/1016 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LOUISE CRITCHLEY / 13/01/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED MELISSA`S KITCHEN LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SELLERS / 22/01/2009

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 UNIT 2 THE OLD SCHOOL YAZOR HEREFORD HEREFORDSHIRE HR4 7BA

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 28 ORCHARD RISE RICHARDS CASTLE LUDLOW SHROPSHIRE SY8 4EZ

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: G OFFICE CHANGED 22/11/03 BRYN CURL LYONSHALL KINGTON HEREFORDSHIRE HR5 3LT

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company