- Company Overview for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- Filing history for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- People for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- More for ANGLO CHALFONT MANAGEMENT LTD (05991689)
| 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 Nov 2025 | CS01 | Confirmation statement made on 8 November 2025 with no updates | |
| 24 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 26 Nov 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 December 2023 | |
| 26 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
| 20 Nov 2024 | CH01 | Director's details changed for Mr Graeme Owen Waugh on 19 November 2024 | |
| 20 Nov 2024 | CH03 | Secretary's details changed for Graeme Waugh on 19 November 2024 | |
| 20 Nov 2024 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 20 November 2024 | |
| 29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
| 31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 09 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
| 23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 15 Dec 2021 | CH03 | Secretary's details changed for Graeme Waugh on 13 December 2021 | |
| 13 Dec 2021 | CH01 | Director's details changed for Mr Graeme Owen Waugh on 13 December 2021 | |
| 13 Dec 2021 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
| 26 Nov 2021 | CH01 | Director's details changed for Mr Graeme Owen Waugh on 1 June 2021 | |
| 26 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
| 16 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 30 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
| 11 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 27 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
| 28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 29 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates |