THE CHALKFACE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Registered office address changed from 220 Selkirk Drive Oakridge Park Milton Keynes MK14 6GT England to 43 Forest Road Cambridge CB1 9JA on 2024-06-03

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/10/2228 October 2022 Director's details changed for Ian Grove-Stephensen on 2022-09-30

View Document

28/10/2228 October 2022 Change of details for Mr Ian Grove-Stephensen as a person with significant control on 2022-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary on 2022-09-01

View Document

26/10/2226 October 2022 Secretary's details changed for Lakin Rose Company Secretaries Limited on 2022-09-30

View Document

18/10/2218 October 2022 Director's details changed for Ian Grove-Stephensen on 2022-09-30

View Document

18/10/2218 October 2022 Change of details for Mr Ian Grove-Stephensen as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Registered office address changed from Lakin Rose Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL to 220 Selkirk Drive Oakridge Park Milton Keynes MK14 6GT on 2022-10-17

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN GROVE STEPHENSEN / 16/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GROVE STEPHENSEN / 20/01/2014

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GROVE STEPHENSEN / 27/02/2014

View Document

08/11/138 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN GROVE STEPHENSEN / 30/05/2012

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GBP IC 247000/240000 01/09/08 GBP SR 7000@1=7000

View Document

01/10/081 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY SUSAN QUILLIAM

View Document

15/07/0815 July 2008 SECRETARY APPOINTED LAKIN ROSE COMPANY SECRETARIES LIMITED

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 20 BRIDGE STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1UY

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 22 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX CM13 1AD

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 £ NC 300000/400000 29/09/00

View Document

20/11/0020 November 2000 RE: AUDITORS RE-APPOINT 30/09/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 30/09/00

View Document

15/11/0015 November 2000 £ NC 1000/300000 30/08/99

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 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