CHATSWORTH FORGE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Notification of Lund Bros Group Ltd as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

03/04/253 April 2025 Termination of appointment of Leigh William Padley as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Alan Charles Anderson-Easey as a director on 2025-04-03

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

19/03/2419 March 2024 Withdrawal of a person with significant control statement on 2024-03-19

View Document

19/03/2419 March 2024 Notification of a person with significant control statement

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Sub-division of shares on 2023-09-30

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

17/10/2317 October 2023 Director's details changed for Mr Nigel Richard Standen on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/11/2222 November 2022 Registration of charge 084513720002, created on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPROVE CONTRACT TERMS 20/03/2018

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 599999.00

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR SHAUN HOMAYON ARYAN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ALAN JOHN NEWELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GUY CAPLIN / 27/05/2017

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARBER

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHENS / 02/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD STANDEN / 02/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH WILLIAM PADLEY / 02/09/2015

View Document

09/06/159 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY ALAN HOBDEN

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR ANDREW KENNETH WOOD

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 SECTION 519 AUDITOR'S RESIGNATION

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 NC INC ALREADY ADJUSTED 17/05/2013

View Document

05/06/135 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 600000

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084513720001

View Document

26/04/1326 April 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ALAN JOHN HOBDEN

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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