Advanced company searchLink opens in new window

CHAUMONT LTD

Company number 02967748

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)
03 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000,000
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000,000
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Dec 2012 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 December 2012
20 Nov 2012 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a small company made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
04 Jul 2011 CH01 Director's details changed for Mr Toby Richard Aldrich on 28 June 2011
01 Nov 2010 AA Full accounts made up to 30 September 2009
15 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
15 Oct 2010 CH03 Secretary's details changed for Mr Toby Aldrich on 1 October 2009
05 Oct 2010 CH01 Director's details changed for Dr Abdullah Hassan Masry on 1 October 2009
05 Oct 2010 CH01 Director's details changed for Mr Toby Aldrich on 1 October 2009
05 Oct 2010 CH01 Director's details changed for Richard John Bullock on 1 October 2009
02 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 30 September 2008
22 Nov 2008 CERTNM Company name changed spectrum radio (holdings) LIMITED\certificate issued on 25/11/08
07 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Sep 2008 288b Appointment terminated secretary philip austin
17 Sep 2008 288a Secretary appointed toby richard aldrich