CHALLENOR GROUP LTD

Company Documents

DateDescription
31/07/1431 July 2014 DIRECTOR APPOINTED MRS LAURA SHARPE

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
7 BOURNE COURT, SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 17/05/2012

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 17/05/2012

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 17/05/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MATTHEW ROOT

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA SHARPE

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 09/06/2010

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 09/06/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS; AMEND

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: SUITE D 12TH FLOOR CITY GATE HOUSE 399 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED COBCO (397) LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

02/05/012 May 2001 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