CHORUS GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-06-30

View Document

08/03/248 March 2024 Auditor's resignation

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2021-06-30

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / BYRNE GROUP PLC / 11/10/2017

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE

View Document

18/05/1818 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWLE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 38 HAMPTON ROAD TEDDINGTON MIDDLESEX TW11 0JE

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEAVER

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY MARC BABWAH

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MR NAVARATNAM VANITHASAN

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK IORI

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NETHAWAY

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY MARTIN DOWLE / 01/04/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEAVER / 01/04/2013

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR MICHAEL BYRNE

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK ASLETT

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY DEREK ASLETT

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR MARC BABWAH

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MARK IORI

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR IAN NETHAWAY

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WILLOW HOUSE QUEENS ROAD BARNET HERTFORDSHIRE EN5 4DL

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR JOHN JOSEPH BYRNE

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN DOWLE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY BYRNE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM ASLETT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HEAVER / 06/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK MALCOLM ASLETT / 05/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/10/078 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: DAYSON HOUSE WARWICK ROAD BOREHAMWOOD HERTS WD6 1US

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

17/09/0217 September 2002 NC INC ALREADY ADJUSTED 29/08/02

View Document

17/09/0217 September 2002 £ NC 100/500000 29/08/02

View Document

17/09/0217 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 COMPANY NAME CHANGED WITHEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 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