CHATHAM HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112276470002

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112276470003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/03/1926 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE DUNCAN FLETCHER / 21/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FLETCHER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DUNCAN FLETCHER / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON FLETCHER / 21/03/2019

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112276470002

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112276470001

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112276470001

View Document

27/02/1827 February 2018 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