CHALY FIELDS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/11/1324 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSTER

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR PAUL RICHARD BUTTERFIELD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DR SIMON NICHOLAS HAMER

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY

View Document

07/12/117 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JAMES COSTER / 11/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP HALLIDAY / 11/11/2009

View Document

22/01/0922 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
KEBBELL HOUSE
CARPENDERS PARK
WATFORD
HERTFORDSHIRE WD19 5BE

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 14/11/05

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED
14/11/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

01/12/051 December 2005 ￯﾿ᄑ NC 24/28
14/11/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NC INC ALREADY ADJUSTED
12/01/05

View Document

10/02/0510 February 2005 ￯﾿ᄑ NC 14/24
12/01/05

View Document

10/02/0510 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 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