About

Registered Number: 04523168
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Bakehouse, 1b Eskdale Avenue, Chesham, Bucks, HP5 3AX

 

Certain Change Ltd was registered on 30 August 2002 with its registered office in Chesham in Bucks, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the company are Bates, Stephen, Bates, Stephen, Fairhurst, Melissa Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Stephen 30 August 2002 - 1
FAIRHURST, Melissa Ann 31 December 2002 27 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BATES, Stephen 31 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 11 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 27 December 2011
TM02 - Termination of appointment of secretary 27 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AAMD - Amended Accounts 17 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 21 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 26 September 2005
CERTNM - Change of name certificate 16 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.