Advanced company searchLink opens in new window

CHATHAM MARITIME ESTATE LIMITED

Company number 03229737

Filter by category

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
19 Dec 2017 DS01 Application to strike the company off the register
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Mr David John Taylor on 20 December 2015
15 Jan 2016 CH01 Director's details changed for Mr Andrew Mackness on 20 December 2015
15 Jan 2016 CH01 Director's details changed for Mr Victor Gordon Towell on 19 June 2015
15 Jan 2016 CH01 Director's details changed for Mr Adrian Bramwell Horwood on 20 December 2015
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AP03 Appointment of Mr Peter Alastair Hall as a secretary on 3 March 2015
03 Mar 2015 TM02 Termination of appointment of Abiola Yusuf as a secretary on 3 March 2015
05 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
01 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jun 2014 AD01 Registered office address changed from the Coach House Pembroke Chatham Maritime Kent ME4 4EU on 24 June 2014
23 Jun 2014 TM01 Termination of appointment of Glyn Griffiths as a director
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 Dec 2013 TM01 Termination of appointment of Julian Perry as a director
20 Dec 2013 TM01 Termination of appointment of Anthony Sutton as a director
20 Dec 2013 CH01 Director's details changed for Dr Robert Edward Muid on 5 November 2013
20 Dec 2013 TM01 Termination of appointment of David Maguire as a director