Advanced company searchLink opens in new window

CHESNEY SPENCE PUBLISHING LIMITED

Company number 07551722

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2024 DS01 Application to strike the company off the register
21 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 CS01 Confirmation statement made on 4 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 4 March 2019 with updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 4 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 TM01 Termination of appointment of Lorna Constance Chesney as a director on 1 August 2015
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AD01 Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to 12 Whiteladies Road Bristol BS8 1PD on 12 October 2015
11 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2