- Company Overview for F.J. CHALKE LIMITED (00659059)
- Filing history for F.J. CHALKE LIMITED (00659059)
- People for F.J. CHALKE LIMITED (00659059)
- Charges for F.J. CHALKE LIMITED (00659059)
- More for F.J. CHALKE LIMITED (00659059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
27 Oct 2023 | TM02 | Termination of appointment of Richard Fox as a secretary on 6 October 2023 | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jul 2023 | AD02 | Register inspection address has been changed from Suite 62 Pure Offices, Cheadle Royal Business Park, Brookes Drive Cheadle Greater Manchester SK8 3TD England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX | |
28 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
12 Oct 2022 | PSC02 | Notification of F.J. Chalke (Holdings) Limited as a person with significant control on 12 October 2022 | |
12 Oct 2022 | PSC04 | Change of details for Mr Edward James Chalke as a person with significant control on 12 October 2022 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
21 Jul 2022 | AD02 | Register inspection address has been changed from C/O Ase Rowan Court Concord Business Park, Threapwood Road Manchester M22 0RR United Kingdom to Suite 62 Pure Offices, Cheadle Royal Business Park, Brookes Drive Cheadle Greater Manchester SK8 3TD | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | MR04 | Satisfaction of charge 006590590030 in full | |
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Stephen Geoffrey Fowler on 1 January 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Martin Shaun Berkley as a director on 17 May 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Mark Swain as a director on 17 May 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Scott David Young as a director on 17 May 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr George William Chalke as a director on 1 January 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Stephen Geoffrey Fowler on 24 June 2019 | |
24 Jun 2019 | CH03 | Secretary's details changed for Richard Fox on 24 June 2019 |