CHATTERTONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from The Old Star the Old Star Church Street Princes Risborough Bucks HP27 9AA United Kingdom to Chattertons Limited 55 High Street Amersham Buckinghamshire HP7 0DP on 2025-04-09

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CURREXT FROM 31/01/2020 TO 31/05/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RUTH CARGILL / 27/01/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARGILL

View Document

20/10/1320 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DANIEL CARGILL / 20/10/2013

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM CHATTERTONS LIMITED, 55 HIGH STREET, AMERSHAM BUCKINGHAMSHIRE HP7 ODP

View Document

20/10/1320 October 2013 CORPORATE SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

22/03/1322 March 2013 SECRETARY APPOINTED TIMOTHY DANIEL CARGILL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MAITLAND-JONES

View Document

18/03/1318 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUTH CARGILL / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL CARGILL / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARGILL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: BRAMBLES, BURTONS LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4BQ

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 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