CHL (WHITTON) LIMITED

Company Documents

DateDescription
07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/10/1512 October 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

05/11/145 November 2014 COMPANY NAME CHANGED CHRISTOPHER HARDEN LTD.
CERTIFICATE ISSUED ON 05/11/14

View Document

05/11/145 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS; AMEND

View Document

25/03/9725 March 1997 ADOPT MEM AND ARTS 16/08/96

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 TRAFALGAR HOUSE 261 NELSON ROAD, WHITTON TWICKENHAM MIDDLESEX TW2 7BH

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 24/04/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 COMPANY NAME CHANGED TROGLODYTES LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

09/12/949 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/93

View Document

04/01/944 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/10/922 October 1992 COMPANY NAME CHANGED HANDA PUBLISHING LIMITED CERTIFICATE ISSUED ON 05/10/92

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED HANDA FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/04/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 WORTON HALL, WORTON ROAD, ISLEWORTH, MIDDLESEX. TW7 6ER

View Document

03/06/913 June 1991 EXEMPTION FROM APPOINTING AUDITORS 22/05/91

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: G OFFICE CHANGED 21/03/90 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

28/02/9028 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information