CROMPTON (CHALLOCK) LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

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

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROMPTON / 27/05/1999

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
UNIT 2 GANMA HOUSE
LASER QUAY CULPEPER CLOSE
ROCHESTER
KENT ME2 4HU

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
6 BEAUFORT HOUSE BEAUFORD COURT
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT ME2 4FB

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
THE BARN GREAT PESTED FARM
CHALLOCK
ASHFORD
KENT TN25 4BG

View Document

15/09/0315 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 27/05/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED
CROMPTON HOMES LIMITED
CERTIFICATE ISSUED ON 29/08/90

View Document

21/07/8921 July 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM:
139 WATLING STREET
GILLINGHAM
KENT
ME7 2YY

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

03/07/863 July 1986 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/12/8424 December 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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