CHALFONT PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 11 Laura Place Bath BA2 4BL

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Change of details for Mr David Alistair Horner as a person with significant control on 2023-12-12

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

20/02/2420 February 2024 Notification of David Alistair Horner as a person with significant control on 2022-08-10

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

10/12/2110 December 2021 Registered office address changed from 18 Glenburnie Road London SW17 7PJ England to 11 Laura Place Bath BA2 4BL on 2021-12-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 Registered office address changed from , C/O 3rd Floor, 8 Golden Square, London, W1F 9HY to 11 Laura Place Bath BA2 4BL on 2019-07-18

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O 3RD FLOOR 8 GOLDEN SQUARE LONDON W1F 9HY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/11/1815 November 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

02/07/182 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 28/06/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROBERTS

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DE WINTER / 01/12/2015

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 SAIL ADDRESS CREATED

View Document

20/08/1420 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 150000

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED DAVID ALISTAIR HORNER

View Document

05/12/135 December 2013 DIRECTOR APPOINTED DAVID HARRIS

View Document

28/11/1328 November 2013 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