CHALLONERS LIMITED

Company Documents

DateDescription
07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / BROOK STREET (UK) LIMITED / 11/02/2019

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHWORTH

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY RONALD NAPPER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD NAPPER

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MARK ANTHONY CAHILL

View Document

06/04/186 April 2018 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM CLARENCE HOUSE 134 HATFIELD ROAD ST. ALBANS HERTS AL1 4JB

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RONALD NAPPER / 15/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 15/06/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 16/08/2016

View Document

17/03/1617 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/03/1520 March 2015 24/02/15 NO CHANGES

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1412 March 2014 24/02/14 NO CHANGES

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/128 March 2012 24/02/12 NO CHANGES

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/03/113 March 2011 24/02/11 NO CHANGES

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NAPPER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASHWORTH / 01/10/2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD NAPPER / 19/03/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RONALD NAPPER

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/036 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 S252 DISP LAYING ACC 07/10/96

View Document

14/10/9614 October 1996 S366A DISP HOLDING AGM 07/10/96

View Document

13/09/9613 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/04/938 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9330 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: BLUE ARROW HOUSE CAMP ROAD ST ALBANS HERTS AL1 5UA

View Document

17/04/9117 April 1991 NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/04/905 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

04/04/904 April 1990 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

19/06/8919 June 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

10/02/8910 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: 19 OXFORD ST LONDON W1

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 19/01/87; NO CHANGE OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 ANNUAL RETURN MADE UP TO 09/09/86

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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