Advanced company searchLink opens in new window

CHIPPING SODBURY DEVELOPMENTS LIMITED

Company number 04662202

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)
10 May 2024 MR01 Registration of charge 046622020010, created on 3 May 2024
19 Apr 2024 MR04 Satisfaction of charge 046622020007 in full
27 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
27 Mar 2024 PSC07 Cessation of Molly Louise Whittingham as a person with significant control on 1 March 2023
27 Mar 2024 PSC07 Cessation of Terry Lee Whittingham as a person with significant control on 1 March 2023
27 Mar 2024 PSC02 Notification of Chipping Sodbury Holdings Ltd as a person with significant control on 1 March 2023
27 Mar 2024 PSC07 Cessation of Clare Louise Whittingham as a person with significant control on 1 March 2023
27 Mar 2024 PSC07 Cessation of Jack Demitri Whittingham as a person with significant control on 1 March 2023
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Mar 2023 MR01 Registration of charge 046622020009, created on 17 March 2023
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
22 Feb 2023 CH01 Director's details changed for Mrs Claire Louise Whittingham on 1 January 2023
22 Feb 2023 PSC04 Change of details for Mrs Claire Louise Whittingham as a person with significant control on 1 January 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 MR01 Registration of charge 046622020008, created on 22 April 2022
19 Apr 2022 MR04 Satisfaction of charge 3 in full
12 Apr 2022 MR04 Satisfaction of charge 1 in full
11 Apr 2022 MR04 Satisfaction of charge 046622020005 in full
03 Apr 2022 MR04 Satisfaction of charge 046622020006 in full
03 Apr 2022 MR04 Satisfaction of charge 046622020004 in full
25 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
02 Feb 2022 AD01 Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to 20 Hotwell Road Bristol BS8 4UD on 2 February 2022
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 PSC01 Notification of Molly Louise Whittingham as a person with significant control on 1 October 2021
15 Oct 2021 PSC01 Notification of Jack Demitri Whittingham as a person with significant control on 1 October 2021