CHALFONT LINE LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN KERR / 10/08/2013

View Document

12/11/1312 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN KERR / 01/08/2012

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOHN REYNOLDS / 01/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN KERR / 31/12/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR RESIGNED ROBINDER CHADHA

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 4 MEDWAY PARADE PERIVALE GREENFORD MIDDX UB6 8HR

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/00

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 � NC 20000/30000 08/09/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 � NC 10000/20000 09/10/96

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9426 August 1994 S366A DISP HOLDING AGM 29/06/94 S252 DISP LAYING ACC 29/06/94 S386 DISP APP AUDS 29/06/94

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 � NC 100/10000 01/04/93

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/01/92

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 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