Advanced company searchLink opens in new window

CHURNGOLD REMEDIATION LIMITED

Company number 02761171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2009 CH01 Director's details changed for Mr Richard Kevin Mccabe on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Nicholas Tredwin on 30 October 2009
10 Oct 2009 AP01 Appointment of Mr Andrew Robert Brown as a director
25 Sep 2009 288b Appointment terminated director brian foley
11 May 2009 288b Appointment terminated director craig sillars
30 Oct 2008 363a Return made up to 26/10/08; full list of members
27 Aug 2008 AA Full accounts made up to 31 May 2008
17 Jun 2008 288b Appointment terminated director jonathan ridgeway
17 Mar 2008 288c Director's change of particulars / craig sillars / 17/03/2008
17 Mar 2008 288a Director appointed mr richard kevin mccabe
17 Mar 2008 288a Director appointed mr brian foley
05 Feb 2008 AA Full accounts made up to 31 May 2007
31 Oct 2007 363a Return made up to 26/10/07; full list of members
22 Dec 2006 288b Director resigned
26 Oct 2006 363a Return made up to 26/10/06; full list of members
26 Oct 2006 288c Director's particulars changed
26 Oct 2006 288c Secretary's particulars changed;director's particulars changed
04 Sep 2006 AA Full accounts made up to 31 May 2006
08 Jul 2006 403a Declaration of satisfaction of mortgage/charge
29 Mar 2006 AA Full accounts made up to 31 May 2005
13 Dec 2005 403a Declaration of satisfaction of mortgage/charge
13 Dec 2005 403a Declaration of satisfaction of mortgage/charge
17 Nov 2005 363s Return made up to 26/10/05; full list of members
15 Nov 2005 288a New director appointed
03 Nov 2005 395 Particulars of mortgage/charge