CHATTERTONS HOLDINGS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 ARTICLES OF ASSOCIATION

View Document

11/10/1911 October 2019 ADOPT ARTICLES 18/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS CONWAY / 01/10/2019

View Document

07/10/197 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 150000

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RODNEY LUDLOW

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE BUNTING

View Document

24/09/1924 September 2019 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120305730001

View Document

03/06/193 June 2019 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