CHATSWORTH FORGE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Group of companies' accounts made up to 2024-09-30 |
07/04/257 April 2025 | Notification of Lund Bros Group Ltd as a person with significant control on 2025-04-03 |
07/04/257 April 2025 | Withdrawal of a person with significant control statement on 2025-04-07 |
03/04/253 April 2025 | Termination of appointment of Leigh William Padley as a director on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Alan Charles Anderson-Easey as a director on 2025-04-03 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Group of companies' accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with updates |
19/03/2419 March 2024 | Withdrawal of a person with significant control statement on 2024-03-19 |
19/03/2419 March 2024 | Notification of a person with significant control statement |
13/11/2313 November 2023 | Statement of capital following an allotment of shares on 2023-09-30 |
24/10/2324 October 2023 | Change of share class name or designation |
24/10/2324 October 2023 | Sub-division of shares on 2023-09-30 |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
17/10/2317 October 2023 | Director's details changed for Mr Nigel Richard Standen on 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Group of companies' accounts made up to 2022-09-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
22/11/2222 November 2022 | Registration of charge 084513720002, created on 2022-11-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Group of companies' accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/05/2027 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/05/1923 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/05/1824 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
10/05/1810 May 2018 | APPROVE CONTRACT TERMS 20/03/2018 |
10/05/1810 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/05/1810 May 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 599999.00 |
10/05/1810 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
04/10/174 October 2017 | DIRECTOR APPOINTED MR SHAUN HOMAYON ARYAN |
04/10/174 October 2017 | DIRECTOR APPOINTED MR ALAN JOHN NEWELL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GUY CAPLIN / 27/05/2017 |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN HARBER |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
14/06/1614 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
15/03/1615 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015 |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD STANDEN / 02/09/2015 |
17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAM PADLEY / 02/09/2015 |
09/06/159 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
17/03/1517 March 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN HOBDEN |
17/03/1517 March 2015 | SECRETARY APPOINTED MR ANDREW KENNETH WOOD |
09/03/159 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
24/09/1424 September 2014 | SECTION 519 AUDITOR'S RESIGNATION |
12/06/1412 June 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
05/06/135 June 2013 | NC INC ALREADY ADJUSTED 17/05/2013 |
05/06/135 June 2013 | 17/05/13 STATEMENT OF CAPITAL GBP 600000 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084513720001 |
26/04/1326 April 2013 | CURRSHO FROM 31/03/2014 TO 30/09/2013 |
25/04/1325 April 2013 | SECRETARY APPOINTED ALAN JOHN HOBDEN |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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