CHATTING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Matthew George Chatting as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewSecretary's details changed for Lucy Chatting on 2025-07-31

View Document

01/08/251 August 2025 NewChange of details for Mrs Lucy Jane Vanessa Chatting as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Lucy Jane Vanessa Chatting on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Lucy Jane Vanessa Chatting on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Matthew George Chatting on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from The Office Parchment House Gala Lane Lichfield Staffordshire WS13 7LS England to Heywood Hall College Road Denstone Uttoxeter Staffordshire ST14 5HR on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Matthew George Chatting on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mr Matthew George Chatting as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mrs Lucy Jane Vanessa Chatting as a person with significant control on 2025-07-31

View Document

13/06/2513 June 2025 NewRegistration of charge 065112900016, created on 2025-06-13

View Document

02/06/252 June 2025 Satisfaction of charge 065112900003 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 065112900007 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Registration of charge 065112900015, created on 2024-11-08

View Document

01/10/241 October 2024 Registration of charge 065112900014, created on 2024-09-30

View Document

28/08/2428 August 2024 Registration of charge 065112900013, created on 2024-08-28

View Document

18/06/2418 June 2024 Registration of charge 065112900012, created on 2024-06-13

View Document

18/06/2418 June 2024 Registration of charge 065112900009, created on 2024-06-14

View Document

18/06/2418 June 2024 Registration of charge 065112900010, created on 2024-06-13

View Document

18/06/2418 June 2024 Registration of charge 065112900011, created on 2024-06-13

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

05/10/235 October 2023 Registration of charge 065112900008, created on 2023-09-26

View Document

03/10/233 October 2023 Registration of charge 065112900007, created on 2023-09-20

View Document

02/10/232 October 2023 Registration of charge 065112900006, created on 2023-09-13

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registration of charge 065112900005, created on 2023-08-03

View Document

03/08/233 August 2023 Registration of charge 065112900003, created on 2023-07-28

View Document

03/08/233 August 2023 Registration of charge 065112900004, created on 2023-07-28

View Document

30/06/2330 June 2023 Registration of charge 065112900002, created on 2023-06-30

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065112900001

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCY CHATTING / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE VANESSA CHATTING / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE CHATTING / 19/04/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED P4U LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE VANESSA CHATTING / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE CHATTING / 09/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SUITE 16 LICHFIELD BUSINESS VILLAGE THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG ENGLAND

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY CHATTING / 09/03/2016

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM PARCHMENT HOUSE, GAIA LANE LICHFIELD STAFFORDSHIRE WS13 7LS

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

21/02/0821 February 2008 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