CHG DESIGN LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLOWERS / 13/03/2015

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED SARAH LOUISE ELLARD

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MICHAEL JAMES FLOWERS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
CHERMING HOUSE
1500 PARKWAY WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK HARRY PAPWORTH

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RAYNER / 06/07/2010

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/03/103 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRICE / 01/10/2009

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
1650 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM:
1645 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

12/02/0212 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM:
1480 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AF

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

23/10/9623 October 1996 ￯﾿ᄑ NC 760000/1760000
23/09/96

View Document

22/10/9622 October 1996 COMPANY NAME CHANGED
SPLASHDOWN LIMITED
CERTIFICATE ISSUED ON 23/10/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 02/02/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 AUDITOR'S RESIGNATION

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED
LEWIN & WARNER LIMITED
CERTIFICATE ISSUED ON 06/10/95

View Document

30/08/9530 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9530 August 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 NC INC ALREADY ADJUSTED
30/09/91

View Document

22/07/9222 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/91

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM:
99 ALDWYCH
LONDON WC2B 4JF

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

16/05/8616 May 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

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