CORPORATE CHAUFFEURS LIMITED
Status | ACTIVE |
Company No. | 05692791 |
Category | Private Limited Company |
Incorporated | 31 Jan 2006 |
Age | 18 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE CHAUFFEURS LIMITED is an active private limited company with number 05692791. It was incorporated 18 years, 2 months, 28 days ago, on 31 January 2006. The company address is C/O Cag Accounting Services Ltd Imex House C/O Cag Accounting Services Ltd Imex House, Hemel Hempstead, HP2 7DX, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
New address: C/O Cag Accounting Services Ltd Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
Old address: C/O Cag Accounting Services, Unit 6a Herts Business Centre, Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England
Change date: 2022-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous extended
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-26
New date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 19 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Denis Vangeen
Change date: 2021-02-01
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: C/O Cag Accounting Services, Unit 6a Herts Business Centre, Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
Change date: 2022-02-18
Old address: C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England
Documents
Change person director company with change date
Date: 17 Feb 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Michael Vangeen
Change date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 22 Feb 2021
Action Date: 26 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-26
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Old address: 10 Bradden Lane Gaddesden Row Hemel Hempstead Herts HP2 6JB
New address: C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB
Change date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Irving Vangeen
Termination date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date
Date: 26 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 26 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 26 Apr 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; no change of members
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 28/02/08
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Certificate change of name company
Date: 19 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed human logistics chauffeurs limit ed\certificate issued on 19/03/07
Documents
Legacy
Date: 11 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 20/02/06 from: 10 bradden lane gaddersden row hemel hempstead HP2 6JB
Documents
Legacy
Date: 20 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEAULIEU GRANGE RESIDENTS ASSOCIATION LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 03662027 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 BINSTED GARDENS,SHEFFIELD,S5 8NU
Number: | 11790286 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI046014 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11803998 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PASTEUR DRIVE,SWINDON,SN1 4GL
Number: | 11076172 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON FARM MANAGEMENT COMPANY LIMITED
3 SUTTON FARM LANGTON ROAD,MALTON,YO17 9PU
Number: | 09463624 |
Status: | ACTIVE |
Category: | Private Limited Company |