CHESTERTON LIGHT ENGINEERING LIMITED

Company Documents

DateDescription
04/09/154 September 2015 DIRECTOR APPOINTED MR DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN WOOR

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WOOR

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046167030004

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046167030003

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
THE QUORUM
BARNWELL ROAD
CAMBRIDGE
CB5 8RE

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/01/1427 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/01/1317 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOR / 05/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HONEY / 05/12/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/12/1020 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/1016 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1016 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WOOR / 06/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HONEY / 06/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOR / 06/12/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: CLIFTON HOUSE 41 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8QE

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 05/04/04

View Document

23/04/0423 April 2004 � NC 1000/2000 05/04/0

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 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