- Company Overview for CHATER LAND HOLDINGS LIMITED (01399557)
- Filing history for CHATER LAND HOLDINGS LIMITED (01399557)
- People for CHATER LAND HOLDINGS LIMITED (01399557)
- Charges for CHATER LAND HOLDINGS LIMITED (01399557)
- More for CHATER LAND HOLDINGS LIMITED (01399557)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
18 Sep 2024 | MR04 | Satisfaction of charge 013995570049 in full | |
25 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Guy Chater on 13 February 2023 | |
13 Feb 2023 | CH03 | Secretary's details changed for Mr Guy Chater on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr Guy Chater as a person with significant control on 13 February 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
26 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 May 2020 | MR04 | Satisfaction of charge 013995570050 in full | |
28 Apr 2020 | MR04 | Satisfaction of charge 013995570047 in full | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Mar 2018 | TM02 | Termination of appointment of Andrew Spencer Montlake as a secretary on 13 March 2018 | |
13 Mar 2018 | AP03 | Appointment of Mr Guy Chater as a secretary on 13 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
31 Aug 2017 | TM02 | Termination of appointment of Ian Chater as a secretary on 30 August 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 July 2017 |