Advanced company searchLink opens in new window

CHAIRBOROUGH DEVELOPMENTS LTD

Company number 12853658

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
03 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares/ new articles will allow for share cap of ord shares of £1 each and “a” ord shares of £0.3333333333 each/ company business 13/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 SH08 Change of share class name or designation
28 Apr 2022 SH02 Sub-division of shares on 13 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
07 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
05 May 2021 MR01 Registration of charge 128536580002, created on 23 April 2021
04 May 2021 MR01 Registration of charge 128536580001, created on 23 April 2021
26 Apr 2021 CH01 Director's details changed for Mr David Seymour Hearn on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr David Seymour Hearn as a person with significant control on 26 April 2021
12 Apr 2021 PSC01 Notification of Richard Julian Hearn as a person with significant control on 22 March 2021
12 Apr 2021 PSC01 Notification of Peter Jonathan Hearn as a person with significant control on 22 March 2021
12 Apr 2021 PSC01 Notification of David Seymour Hearn as a person with significant control on 22 March 2021
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
02 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 2,235,394
02 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-02
  • GBP 100