CHATSFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/11/2011 November 2020 CESSATION OF CHRISTINE MARY WRAIGHT AS A PSC

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS SWEET / 04/11/2020

View Document

11/11/2011 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 2100

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ADOPT ARTICLES 22/02/2016

View Document

05/03/165 March 2016 CORPORATE SECRETARY APPOINTED GUILDFORD CITY SECRETARIES LIMITED

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SWEET

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM SWEET

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1218 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 1 ST GEORGES COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1119 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 ADOPT ARTICLES 10/12/2009

View Document

21/12/0921 December 2009 RE SEC 175 10/12/2009

View Document

21/12/0921 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS SWEET / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS SWEET / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS SWEET / 03/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SWEET / 17/10/2008

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SWEET / 17/10/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 3 CAVENDISH COURT HAWLEY HILL CAMBERLEY SURREY GU17 9JD

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 16 PHILLIPS HATCH WONERSH GUILDFORD SURREY GU5 0PX

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; NO CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 16 BIRTLEY RISE BRAMLEY GUILDFORD SURREY GU5 0HZ

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 15 CLOCKHOUSE ENTON HALL WITLEY GODALMING SURREY GU8 5AL

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: CHARTER HOUSE 105 LEIGH RD LEIGH ON SEA ESSEX,SS9 1JL

View Document

16/08/9616 August 1996 AUDITOR'S RESIGNATION

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/08/899 August 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 37 VICTORIA AVE SOUTHEND-ON-SEA ESSEX SS2 6BU

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

26/07/8826 July 1988 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

22/04/8622 April 1986 RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/84

View Document

14/08/7014 August 1970 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