Advanced company searchLink opens in new window

CHATEAU LIMITED

Company number 02181816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to Wicksteed Leisure Ltd Digby Street Kettering Northamptonshire NN16 8YJ on 1 April 2019
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
15 Jul 2014 AP01 Appointment of The Lord Howard of Rising as a director on 27 June 2014
15 Jul 2014 TM02 Termination of appointment of Michael David Arnold as a secretary on 30 June 2014