Advanced company searchLink opens in new window

CHARTIS PROFESSIONAL CONNECTIONS LIMITED

Company number 08963157

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
26 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
10 May 2019 AD01 Registered office address changed from 19 Dorchester Drive Manchester M23 9QE England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 10 May 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 August 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
08 Sep 2017 AD01 Registered office address changed from C/O Nabarro Poole Ltd 31 Church Road Northenden Manchester M22 4NN England to 19 Dorchester Drive Manchester M23 9QE on 8 September 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Feb 2017 AA Micro company accounts made up to 31 August 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 CH01 Director's details changed for Mr. Christopher John Eaton on 12 May 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2015 AD01 Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to C/O Nabarro Poole Ltd 31 Church Road Northenden Manchester M22 4NN on 14 December 2015
14 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
18 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100