CHATTING PROPERTIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistration of charge 065112900016, created on 2025-06-13

View Document

02/06/252 June 2025 NewSatisfaction of charge 065112900003 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 065112900007 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registration of charge 065112900015, created on 2024-11-08

View Document

01/10/241 October 2024 Registration of charge 065112900014, created on 2024-09-30

View Document

28/08/2428 August 2024 Registration of charge 065112900013, created on 2024-08-28

View Document

18/06/2418 June 2024 Registration of charge 065112900009, created on 2024-06-14

View Document

18/06/2418 June 2024 Registration of charge 065112900012, created on 2024-06-13

View Document

18/06/2418 June 2024 Registration of charge 065112900011, created on 2024-06-13

View Document

18/06/2418 June 2024 Registration of charge 065112900010, created on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

05/10/235 October 2023 Registration of charge 065112900008, created on 2023-09-26

View Document

03/10/233 October 2023 Registration of charge 065112900007, created on 2023-09-20

View Document

02/10/232 October 2023 Registration of charge 065112900006, created on 2023-09-13

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registration of charge 065112900005, created on 2023-08-03

View Document

03/08/233 August 2023 Registration of charge 065112900003, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 065112900004, created on 2023-07-28

View Document

30/06/2330 June 2023 Registration of charge 065112900002, created on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065112900001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE CHATTING / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE VANESSA CHATTING / 19/04/2017

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCY CHATTING / 19/04/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED P4U LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE CHATTING / 09/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY CHATTING / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE VANESSA CHATTING / 09/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SUITE 16 LICHFIELD BUSINESS VILLAGE THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG ENGLAND

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM PARCHMENT HOUSE, GAIA LANE LICHFIELD STAFFORDSHIRE WS13 7LS

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company