CHIEFTAIN GROUP LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1930 September 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014551490013

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014551490012

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HAWORTH / 10/01/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 09/08/2018

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR SIMON PHILIP COMER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR SIMON PHILIP COMER

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR WAYNE PEARSON

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O REDHALL GROUP PLC 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUTCHIE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR TONY JESTER

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014551490011

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ALTER ARTICLES 19/12/2014

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PHILIP BRIERLEY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES

View Document

21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM CHIEFTAN HOUSE WHITE STREET WALKER NEWCASTLE UPON TYNE NE6 3PJ

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHNSON

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JOHN PETER O'KANE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBISHLEY

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JESTER / 25/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/03/108 March 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

19/10/0919 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CORBISHLEY

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COULSON

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/04/09; CHANGE OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ANTHONY GOODENOUGH

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/04/096 April 2009 REREG PLC TO PRI; RES02 PASS DATE:03/04/2009

View Document

06/04/096 April 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/04/096 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/096 April 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED WILLIAM ANDREW COULSON

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED TONY JESTER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANTHONY HALL PRICE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DAVID JACKSON

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROBERT SIMON FOSTER

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER LEWIS-JONES

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM TAYLOR

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER WARDLE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAWSON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FLEETWOOD

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STANLEY ELLIOTT LOGGED FORM

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0820 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0714 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0623 June 2006 RETURN MADE UP TO 26/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0626 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0519 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0330 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 26/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 26/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 26/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/04/9922 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 ADOPT MEM AND ARTS 16/04/99

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

11/07/9811 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 26/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/98

View Document

28/04/9828 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/98

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 26/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/9723 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/97

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 26/04/96; CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

09/04/969 April 1996 VARYING SHARE RIGHTS AND NAMES 29/03/96

View Document

09/04/969 April 1996 ALTER MEM AND ARTS 29/03/96

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 8TH FLOOR EAGLE STAR HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3SA

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 LISTING OF PARTICULARS

View Document

31/03/9531 March 1995 ADOPT MEM AND ARTS 27/03/95

View Document

31/03/9531 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 26/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/94

View Document

28/03/9428 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 26/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9310 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/93

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

15/05/9115 May 1991 RETURN MADE UP TO 26/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9115 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/91

View Document

21/05/9021 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/8924 October 1989 SHARES AGREEMENT OTC

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: CHIEFTAIN HOUSE ARROW CLOSE KILLINGWORTH NEWCASTLE UPON TYNE NE12 0QN

View Document

11/07/8911 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/894 May 1989 S.94 OF 1985 14/04/89

View Document

20/12/8820 December 1988 PROSPECTUS

View Document

13/12/8813 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/887 December 1988 WD 28/11/88 AD 08/06/85--------- £ SI 30000@1=30000 £ IC 376000/406000

View Document

04/11/884 November 1988 £ NC 1000000/600000

View Document

04/11/884 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/88

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 BALANCE SHEET

View Document

11/08/8711 August 1987 REREGISTRATION PRI-PLC 270787

View Document

11/08/8711 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/8711 August 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/8711 August 1987 AUDITORS' REPORT

View Document

11/08/8711 August 1987 AUDITORS' STATEMENT

View Document

11/08/8711 August 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/08/8711 August 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/8613 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/866 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/10/7918 October 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information