CHATFIELD PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Change of details for Mr Christopher Chatfield as a person with significant control on 2018-05-29

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Mrs Debbie Ann Chatfield on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from Ridgecrest 8 Bretby Lane Bretby Burton on Trent Staffordshire DE15 0QN England to 28 Upper Outwoods Road Anslow Burton on Trent Staffordshire DE13 9UE on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Christopher Chatfield as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Mr Christopher Chatfield on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/02/248 February 2024 Change of details for Mr Christopher Chatfield as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 2016-04-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 29/05/2018

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088631490002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088631490001

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088631490002

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088631490001

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS UNITED KINGDOM

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHATFIELD / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHATFIELD / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 21/05/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 13/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM WALTON ROAD DRAKELOW BURTON ON TRENT STAFFORDSHIRE DE15 9UA

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 13/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHATFIELD / 13/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHATFIELD / 13/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHATFIELD / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHATFIELD / 31/08/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE ANN BRADFORD / 17/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/02/1412 February 2014 CURRSHO FROM 31/01/2015 TO 31/10/2014

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MISS DEBBIE ANN BRADFORD

View Document

12/02/1412 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEARS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE MACNAIR

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

27/01/1427 January 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