Advanced company searchLink opens in new window

CHELTON DEFENCE COMMUNICATIONS LIMITED

Company number 04576040

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)
15 Jan 2021 TM02 Termination of appointment of Matthew Edward Bealey as a secretary on 15 January 2021
01 Nov 2020 PSC07 Cessation of Lockman Electronic Holdings Limited as a person with significant control on 16 October 2020
17 Oct 2020 PSC02 Notification of Chelton Limited as a person with significant control on 16 October 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Paul Emmanuel Kahn as a director on 6 April 2020
16 Mar 2020 AP03 Appointment of Mr Philip Andrew Joseph Dyer as a secretary on 12 March 2020
07 Oct 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
17 Sep 2018 AP01 Appointment of Mr Matthew Edward Bealey as a director on 12 September 2018
17 Sep 2018 AP03 Appointment of Mr Matthew Edward Bealey as a secretary on 12 September 2018
30 Jul 2018 TM01 Termination of appointment of Sally Fiona Brooks as a director on 20 July 2018
30 Jul 2018 TM02 Termination of appointment of Sally Fiona Brooks as a secretary on 20 July 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
11 May 2018 AP01 Appointment of Mr Paul Emmanuel Kahn as a director on 8 May 2018
17 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
13 Jan 2017 TM01 Termination of appointment of Thomas Brendan Garvey as a director on 30 November 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
16 Jun 2016 MR04 Satisfaction of charge 1 in full
05 Nov 2015 SH19 Statement of capital on 5 November 2015
  • GBP 100
05 Nov 2015 CAP-SS Solvency Statement dated 12/10/15
05 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2015 AA Full accounts made up to 31 December 2014