- Company Overview for CHAUCER INVESTMENTS LTD (08506455)
- Filing history for CHAUCER INVESTMENTS LTD (08506455)
- People for CHAUCER INVESTMENTS LTD (08506455)
- More for CHAUCER INVESTMENTS LTD (08506455)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from 960 Capability Green, C/O Mmk Accountants Ltd Luton Bedfordshire LU1 3PE United Kingdom to Unit H7 Park Avenue Sundon Park Road Luton Bedfordshire LU3 3BP on 3 January 2024 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from 15 George Street West Luton LU1 2BJ England to 960 Capability Green, C/O Mmk Accountants Ltd Luton Bedfordshire LU1 3PE on 7 December 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
19 Jul 2019 | PSC04 | Change of details for Shahed Ahmed Koyes as a person with significant control on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Shahed Ahmed Koyes on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Anwar Miah on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Elmwood Crescent Luton LU2 7HZ England to 15 George Street West Luton LU1 2BJ on 19 July 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 99 Argyll Avenue Luton LU3 1EJ England to 100 Elmwood Crescent Luton LU2 7HZ on 16 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Anwar Miah on 16 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Anwar Miah as a person with significant control on 16 November 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |