THE CHOPPING SHOP LIMITED

04570822
5 CAXTON HOUSE, BROAD STREET CAMBOURNE CAMBRIDGE CB23 6JN

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 accounts Annual Accounts 5 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2023 accounts Annual Accounts 5 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 3 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 officers Change of particulars for director (Rodney Carson Sims) 2 Buy now
25 Jan 2016 officers Change of particulars for director (Alison Lindsey Chivers Sims) 2 Buy now
25 Jan 2016 officers Change of particulars for secretary (Alison Lindsey Chivers Sims) 1 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 accounts Annual Accounts 3 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Rodney Carson Sims) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Alison Lindsey Chivers Sims) 2 Buy now
13 Apr 2009 accounts Annual Accounts 3 Buy now
03 Nov 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from normans corner 41 church lane fulbourn cambridge CB1 5EP 1 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
31 Oct 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
07 Dec 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 3 Buy now
01 Nov 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
26 Jan 2005 accounts Annual Accounts 3 Buy now
17 Nov 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
11 May 2004 accounts Annual Accounts 3 Buy now
15 Dec 2003 annual-return Return made up to 23/10/03; full list of members 6 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 19-29 woburn place london WC1H 0XF 1 Buy now
17 May 2003 capital Ad 22/11/02--------- £ si 498@1=498 £ ic 2/500 2 Buy now
24 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
16 Dec 2002 resolution Resolution 4 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
28 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2002 incorporation Incorporation Company 14 Buy now