CHILLINGHAM CLASSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Registered office address changed from 31 the Ridgway Sutton SM2 5JX England to Wayside Buxted Wood Lane Buxted Uckfield East Sussex TN22 4QE on 2023-08-18

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Statement of capital on 2021-11-26

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-07-28

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 31 THE RIDGWAY SUTTON SM2 5JX ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 41 DEVONSHIRE STREET LONDON W1G 7AJ

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR WILLIAM BENEDICT HORLICK

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK SHEEHAN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES ROBERT DAVIES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 30/04/15 STATEMENT OF CAPITAL GBP 8240.94

View Document

25/09/1525 September 2015 SUB-DIVISION 02/04/15

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED JACK SHEEHAN

View Document

11/09/1411 September 2014 ADOPT ARTICLES 02/09/2014

View Document

28/08/1428 August 2014 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