CHELTON DEFENCE COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Hannah Bridgeman as a director on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Hannah Louise Bridgeman as a secretary on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mr George Arthur as a secretary on 2025-03-10

View Document

07/11/247 November 2024 Termination of appointment of Nicholas Garner as a director on 2024-11-01

View Document

26/09/2426 September 2024 Full accounts made up to 2023-09-30

View Document

12/07/2412 July 2024 Director's details changed for Ms Sarah Louise Wynne on 2024-07-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Jason Mark Abbott as a director on 2024-06-20

View Document

03/07/243 July 2024 Appointment of Mr James Burke as a director on 2024-06-20

View Document

04/09/234 September 2023 Appointment of Mr Nicholas Garner as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Declan John Waters as a director on 2023-09-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-09-30

View Document

24/02/2224 February 2022 Full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Appointment of Miss Hannah Louise Bridgeman as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Philip Andrew Joseph Dyer as a secretary on 2021-12-08

View Document

06/07/216 July 2021 Appointment of Tracy Maria Jones as a director on 2021-06-29

View Document

28/06/2128 June 2021 Full accounts made up to 2019-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR MATTHEW EDWARD BEALEY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD BEALEY

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY BROOKS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY SALLY BROOKS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PAUL EMMANUEL KAHN

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS GARVEY

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/155 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 100

View Document

05/11/155 November 2015 REDUCE ISSUED CAPITAL 12/10/2015

View Document

05/11/155 November 2015 SOLVENCY STATEMENT DATED 12/10/15

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON STOCKDALE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY PEARSON

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MS SALLY FIONA BROOKS

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MS SALLY FIONA BROOKS

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON STOCKDALE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GELSTON

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR THOMAS BRENDAN GARVEY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR SIMON STOCKDALE

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR SIMON STOCKDALE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALSH

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN WALSH

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR DANIEL PAUL GELSTON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHTON

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 ADOPT ARTICLES 12/08/2013

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR KEVIN WALSH

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR KEVIN WALSH

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KELLY

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTER

View Document

25/02/1325 February 2013 ADOPT ARTICLES 15/02/2013

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHAEFER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID ASHTON

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR PAUL MCCARTER

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR STEVEN SCHAEFER

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY WENSINGER

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR JEREMY WENSINGER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LONG

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED CHELTON DEFENCE COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 13/12/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED BLAKEDEW 409 LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

29/10/0229 October 2002 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