Advanced company searchLink opens in new window

CHATSWORTH HOUSE (LEEDS) LIMITED

Company number 02282329

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)
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13
22 Apr 2015 CH01 Director's details changed for Miss Katherine Ann Robinson on 1 April 2015
22 Apr 2015 CH01 Director's details changed for Doctor Jawad Husain on 1 April 2015
26 Jan 2015 CH01 Director's details changed for Mr Chamkaur Singh Dhaliwal on 1 June 2014
31 Oct 2014 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 22 October 2014
25 Sep 2014 AD01 Registered office address changed from C/O Hall Hayes & Co Prospect House 24 Prospect Road Ossett West Yorkshire WF5 8AE to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 25 September 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 13
13 May 2014 TM01 Termination of appointment of Andrew Clegg as a director
09 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Dr Andrew Paul Clegg on 30 June 2012
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 AP01 Appointment of Mr Chamkaur Singh Dhaliwal as a director
17 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from Prospect House Hall Hayes & Co 24 Prospect Road Ossett West Yorkshire WF5 8AE on 17 April 2012
11 Nov 2011 TM01 Termination of appointment of Neil Maynard as a director
07 Nov 2011 TM02 Termination of appointment of Neil Maynard as a secretary
09 Jun 2011 AP01 Appointment of Doctor Jawad Husain as a director
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Gillian East as a director
18 Apr 2011 TM01 Termination of appointment of Matthew Home as a director
30 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders