Advanced company searchLink opens in new window

THOMAS CHAYTOR SOLICITORS LIMITED

Company number 08907357

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)
29 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 30 June 2019
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
25 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Apr 2016 CH01 Director's details changed for Miss Claire Helen Thomas on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mrs Sarah Elizabeth Chaytor on 21 April 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 June 2014
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Mar 2014 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom on 27 March 2014
24 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-24
  • GBP 100