- Company Overview for CHAWTON HECTOR LIMITED (08917819)
- Filing history for CHAWTON HECTOR LIMITED (08917819)
- People for CHAWTON HECTOR LIMITED (08917819)
- More for CHAWTON HECTOR LIMITED (08917819)
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) |
---|---|---|---|
24 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2022
|
|
11 Oct 2022 | AD01 | Registered office address changed from 12 Wincanton Close Towcester Northamptonshire NN12 6NP United Kingdom to 2 Maules Gardens Stoke Gifford Bristol BS34 8AN on 11 October 2022 | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
06 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
07 Nov 2018 | SH08 | Change of share class name or designation | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
10 Sep 2018 | AD01 | Registered office address changed from 12 12 Wincanton Close Towcester Northamptonshire NN12 6NP England to 12 Wincanton Close Towcester Northamptonshire NN12 6NP on 10 September 2018 | |
03 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Kevin Eslin Lane on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 14 Grafton Road Roade Northampton NN7 2NQ England to 12 12 Wincanton Close Towcester Northamptonshire NN12 6NP on 3 September 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
01 Dec 2017 | SH19 |
Statement of capital on 1 December 2017
|
|
01 Dec 2017 | CAP-SS | Solvency Statement dated 15/11/17 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|