CHALFONT STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Cessation of David Joseph White as a person with significant control on 2024-03-13

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

13/03/2413 March 2024 Notification of Stem Property Group Limited as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O ABC ACCOUNTANCY SOLUTIONS LTD 38 GLEBE ROAD GLEBE ROAD CHALFONT ST. PETER GERRARDS CROSS SL9 9NJ ENGLAND

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048974560001

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY SARAH WHITE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU UNITED KINGDOM

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITE / 05/04/2013

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITE / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WHITE / 07/10/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM DISCAIN HOUSE HARTBURN CLOSE CROW LANE INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 9UE

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MRS MARY WHITE

View Document

11/03/1111 March 2011 23/12/10 STATEMENT OF CAPITAL GBP 100

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED D.J. NARROWBOATS LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED FREEMAN AUTO SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 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