THE CHAISE LONGUE COMPANY LIMITED

06699492
15 UNIT FACTORY ESTATE BOULEVARD HULL HU3 4AY

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 4 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 4 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 4 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 5 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 officers Change of particulars for director (Jonathan Edward Peacock) 3 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 3 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 3 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 officers Termination of appointment of director (John Zgoda) 1 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
05 Jun 2013 accounts Annual Accounts 4 Buy now
11 Jan 2013 officers Termination of appointment of secretary (Simon Lunt) 2 Buy now
12 Oct 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 annual-return Annual Return 7 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Adam James Cole) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Adam James Cole) 3 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 6 Buy now
11 Oct 2010 officers Change of particulars for director (Jonathan Edward Peacock) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (John Hardy) 1 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
15 Sep 2009 annual-return Return made up to 15/09/09; full list of members 4 Buy now
12 Feb 2009 officers Director appointed jonathan edward peacock 2 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
05 Feb 2009 officers Director appointed john tadeusz zgoda 2 Buy now
05 Feb 2009 officers Director appointed john donald hardy 3 Buy now
05 Feb 2009 officers Secretary appointed simon william lunt 2 Buy now
21 Oct 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
16 Sep 2008 incorporation Incorporation Company 12 Buy now