Advanced company searchLink opens in new window

CHAWTON HECTOR LIMITED

Company number 08917819

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)
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
  • GBP 200
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
  • GBP 120
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
  • GBP 105
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
  • GBP 100
01 Dec 2017 CAP-SS Solvency Statement dated 15/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital