CHALFONT TAVERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewRegistered office address changed from 2 Leman Street London E1W 9US England to Unit 3, Sutherland House Tolpits Lane Watford WD18 9SP on 2025-10-23

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/05/2516 May 2025 Change of details for Mr Patrick Fitzgerald as a person with significant control on 2017-04-10

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-03-12

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Gavin Stewart Cruickshanks as a director on 2021-11-01

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL

View Document

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

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 3 SUTHERLAND COURT MOOR PARK INDUSTRIAL CENTRE, TOLPITS LANE WATFORD WD18 9SP ENGLAND

View Document

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

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR GAVIN STEWART CRUICKSHANKS

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE DUMB BELL SHIRE LANE CHALFONT ST. PETER GERRARDS CROSS SL9 0QY ENGLAND

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE DUMB BALL SHIRE LANE CHALFONT ST. PETER GERRARDS CROSS SL9 0QY ENGLAND

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 3 SUTHERLAND COURT MOOR PARK INDUSTRIAL CENTRE, TOLPITS LANE TOLPITS LANE WATFORD WD18 9SP UNITED KINGDOM

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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