CHATTERTONS PROFESSIONAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Satisfaction of charge 099495280003 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 099495280006 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 099495280005 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 099495280001 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 099495280002 in full

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Document

31/07/2431 July 2024 Satisfaction of charge 099495280007 in full

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 Cessation of Chattertons Holdings Limited as a person with significant control on 2022-04-30

View Document

06/01/236 January 2023 Notification of Chattertons Group Limited as a person with significant control on 2022-04-30

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 no updates

View Document

22/12/2122 December 2021 Accounts for a small company 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/10/1923 October 2019 PROPOSED TRANSFER OF THE ENTIRE ISUED SHARE CAPITAL OF THE COMPANY 01/10/2019

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CORDINGLEY

View Document

07/10/197 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATTERTONS HOLDINGS LIMITED

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099495280007

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 ALTER ARTICLES 07/02/2019

View Document

26/02/1926 February 2019 ARTICLES OF ASSOCIATION

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 200000

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBBS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY GAYLENE NOBLE

View Document

15/08/1715 August 2017 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 SECRETARY APPOINTED MISS GAYLENE NOBLE

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 250000

View Document

11/11/1611 November 2016 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280006

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280002

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280005

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280004

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280003

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099495280001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 5

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW BROOKE CORDINGLEY / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW BROOKE CORDINGLEY / 25/05/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED KATHERINE LOUISE BUNTING

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RICHARD RODNEY LUDLOW

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR EDWARD FRANCIS CONWAY

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOBBS

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS KATHERINE LOUISE BUNTING

View Document

13/01/1613 January 2016 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