CHALFONT TAVERNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered 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 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 16/05/2516 May 2025 | Change of details for Mr Patrick Fitzgerald as a person with significant control on 2017-04-10 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/11/2123 November 2021 | Termination of appointment of Gavin Stewart Cruickshanks as a director on 2021-11-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 18/05/2018 May 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
| 10/05/1910 May 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 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 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | FIRST GAZETTE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 11/07/1711 July 2017 | DIRECTOR APPOINTED MR GAVIN STEWART CRUICKSHANKS |
| 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 |
| 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 |
| 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 |
| 10/04/1710 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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