CHAUCER CLOSE (HARPENDEN) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/06/2315 June 2023 Appointment of Jean-Maré Franklin as a director on 2023-06-15

View Document

21/04/2321 April 2023 Termination of appointment of Kathryn Jennifer Swain as a director on 2023-04-21

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

10/01/2310 January 2023 Cessation of Adrian Christopher Patrick Fernandez as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Richard Alan Robin Murray Adair as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Richard Baker as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Kathryn Jennifer Swain as a person with significant control on 2023-01-10

View Document

09/01/239 January 2023 Director's details changed for Mr Adrian Christopher Patrick Fernandez on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Adrian Christopher Fernandez as a secretary on 2023-01-03

View Document

06/01/236 January 2023 Registered office address changed from C/O Chaucer Close (Harpenden) Limited 4 Chaucer Close Crabtree Lane Harpenden Hertfordshire AL5 5JP to 3 Chaucer Close Crabtree Lane Harpenden AL5 5JP on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Richard Baker as a secretary on 2023-01-01

View Document

04/03/224 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Notification of Kathryn Jennifer Swain as a person with significant control on 2022-01-25

View Document

08/02/228 February 2022 Notification of Richard Baker as a person with significant control on 2022-01-25

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Richard Baker as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Adrian Christopher Patrick Fernandez as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mrs Kathryn Jennifer Swain as a director on 2022-01-25

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 04/02/16 NO MEMBER LIST

View Document

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

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

07/02/157 February 2015 04/02/15 NO MEMBER LIST

View Document

12/10/1412 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

23/02/1423 February 2014 04/02/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O CHAUCHER CLOSE (HARPENDEN) LIMITED 4 CHAUCER CLOSE, CRABTREE LANE HARPENDEN HERTFORDSHIRE AL5 5JP ENGLAND

View Document

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

View Accounts

17/02/1317 February 2013 04/02/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 4 CRABTREE LANE HARPENDEN HERTFORDSHIRE AL5 5JP

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRAGH

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED RICHARD ALAN ROBIN MURRAY ADAIR

View Document

13/02/1213 February 2012 SECRETARY APPOINTED ADRIAN CHRISTOPHER FERNANDEZ

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTS AL5 4US

View Document

06/02/126 February 2012 04/02/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 04/02/11 NO MEMBER LIST

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PAYNE

View Document

05/03/105 March 2010 SECRETARY APPOINTED BRIAN PHILIP CURRAGH

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MICHAEL GORDON PETERS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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