P. CHALLEN LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

11/01/2411 January 2024 Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 601 High Road Leytonstone London E11 4PA on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

08/01/248 January 2024 Removal of liquidator by court order

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2020-12-11

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2022-12-11

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-12-11

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2021-12-11

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025527170001

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR GARETH IAN CHALLEN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR BENN PAUL CHALLEN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS HANNAH MARGARET TOMLINSON

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: G OFFICE CHANGED 25/11/99 55 CHANTRY FIELD ROAD ANGMERING VILLAGE WEST SUSSEX BN16 4LU

View Document

29/10/9929 October 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED P. CHALLEN STONE & MARBLE MASON LIMITED CERTIFICATE ISSUED ON 13/02/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 AUDITOR'S RESIGNATION

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 29/10/92 FULL LIST NOF

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: G OFFICE CHANGED 29/07/91 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 22/01/91

View Document

30/01/9130 January 1991 COMPANY NAME CHANGED B.C.S. (34) LIMITED CERTIFICATE ISSUED ON 31/01/91

View Document

29/10/9029 October 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


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