CHAINTHORPE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

24/06/2024 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN SEAN TOWNSEND / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAREN SEAN TOWNSEND / 17/09/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAREN SEAN TOWNSEND / 06/04/2016

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

22/10/1322 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN SEAN TOWNSEND / 06/12/2010

View Document

09/11/109 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN SEAN TOWNSEND / 16/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY BARRY TOWNSEND

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 05/04/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 21 HIGHDOWN AVENUE CAVERSHAM READING BERKSHIRE RG4 8QT

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/09/9026 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 57 POTTERY ROAD TILEHURST READING BERKS RG3 6BA

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

06/06/886 June 1988 WD 25/04/88 AD 01/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/08/8711 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/878 July 1987 ALTER MEM AND ARTS 110687

View Document

08/07/878 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 CERTIFICATE OF INCORPORATION

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