CHIPPERFIELD'S CIRCUS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

18/05/1518 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JEMIMA ELIZABETH SUSAN CHIPPERFIELD / 01/10/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA ELIZABETH SUSAN CHIPPERFIELD / 01/10/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXON. OX7 5NA

View Document

15/05/1215 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED JEMIMA ELIZABETH SUSAN CHIPPERFIELD

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHIPPERFIELD

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JEMIMA ELIZABETH SUSAN MCGOWAN / 16/02/2011

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMIMA ELIZABETH SUSAN MCGOWAN / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH CHIPPERFIELD / 09/12/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

21/09/0321 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/10/931 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/931 October 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/10/931 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/07/927 July 1992 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 S366A DISP HOLDING AGM 24/10/91 S252 DISP LAYING ACC 24/10/91 S386 DISP APP AUDS 24/10/91

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: THE WHITE HOUSE SOUTH COMBE CHIPPING NORTON OXON OX7 5QH

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKSHIRE. SL1 4UZ

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

20/02/9020 February 1990 SECRETARY RESIGNED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/09/8913 September 1989 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