THE CHATTY CAFE SCHEME CIC

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

17/10/2417 October 2024 Cessation of Jonathan David Haslam as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Cessation of Kenneth John Powell as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Cessation of Alexandra Louise Hoskyn as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Notification of a person with significant control statement

View Document

17/10/2417 October 2024 Cessation of Alan Christopher Wilson as a person with significant control on 2024-10-15

View Document

17/10/2417 October 2024 Cessation of Rebecca Mary Bonner as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Notification of Carole Street-Brown as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Alan Christopher Wilson as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Carole Street-Brown as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Jonathan David Haslam as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Kenneth John Powell as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Rebecca Mary Bonner as a person with significant control on 2024-10-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/04/248 April 2024 Appointment of Mr Jonathan David Haslam as a director on 2024-04-08

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Termination of appointment of Carole Street-Brown as a director on 2022-04-05

View Document

04/05/224 May 2022 Appointment of Mr Kenneth John Powell as a director on 2022-01-25

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

30/07/2130 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

22/07/2122 July 2021 Appointment of Mr Alan Christopher Wilson as a director on 2021-04-29

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Ms Alexandra Louise Hoskyn on 2020-03-02

View Document

19/07/2119 July 2021 Notification of Alexandra Louise Hoskyn as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Withdrawal of a person with significant control statement on 2021-07-19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS CAROLE STREET-BROWN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS REBECCA MARY BONNER

View Document

19/07/1919 July 2019 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