Advanced company searchLink opens in new window

CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED

Company number 02712616

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)
17 Aug 2016 AA Total exemption full accounts made up to 25 March 2016
01 Aug 2016 TM01 Termination of appointment of Victoria Regan as a director on 10 May 2016
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
22 Feb 2016 CH01 Director's details changed for Mr Kieren James Boulter on 18 February 2016
21 Oct 2015 AP01 Appointment of Mr Kieren James Boulter as a director on 28 September 2015
25 Sep 2015 AP01 Appointment of Mr Julian David Salusbury as a director on 15 September 2015
14 Jul 2015 AA Total exemption full accounts made up to 25 March 2015
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
14 May 2015 TM01 Termination of appointment of Barrie Anthony Finch as a director on 24 April 2014
20 Apr 2015 AD01 Registered office address changed from 10 Devonshire Place Eastbourne East Sussex BN21 4AF to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 20 April 2015
20 Apr 2015 AP03 Appointment of Mr Peter Sanders as a secretary on 31 March 2015
20 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
09 May 2014 AA Total exemption full accounts made up to 25 March 2014
29 Apr 2014 AP01 Appointment of Victoria Regan as a director
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
10 May 2013 AA Total exemption full accounts made up to 25 March 2013
02 May 2013 TM01 Termination of appointment of John Thompson as a director
02 May 2013 TM01 Termination of appointment of Nadia Egorova as a director
02 May 2013 TM01 Termination of appointment of Angela Clark as a director
03 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for John Richard Thompson on 7 May 2012
03 Jul 2012 CH01 Director's details changed for Barrie Anthony Finch on 7 May 2012
03 Jul 2012 CH01 Director's details changed for Angela Winifred Emly Clark on 7 May 2012
03 Jul 2012 CH01 Director's details changed for Nadia Egorova on 7 May 2012
11 Jun 2012 AA Total exemption full accounts made up to 25 March 2012