Advanced company searchLink opens in new window

145 CHATSWORTH LTD

Company number 10687578

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 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2024 AP01 Appointment of Miss Danila Bodei as a director on 1 January 2024
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
23 Oct 2020 CS01 Confirmation statement made on 21 March 2020 with updates
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 10
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mr Ritvan Preci on 3 August 2017
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 TM01 Termination of appointment of Alexander Ian Bruce Macintyre as a director on 2 May 2018
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
29 Aug 2017 CH01 Director's details changed for Mr Alexander Ian Bruce Macintyre on 3 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Marc Dennis Davidson on 3 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Mark Francis Pinkney on 3 August 2017
25 Aug 2017 AD01 Registered office address changed from 320 City Road London EC1V 2NZ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 25 August 2017
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted