Advanced company searchLink opens in new window

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED

Company number 03066330

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)
23 Jan 2025 AD01 Registered office address changed from 6 Chestnut Place Ashtead Surrey KT21 2DY to 2 Chestnut Place Ashtead KT21 2DY on 23 January 2025
23 Jan 2025 AA Micro company accounts made up to 30 June 2024
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jan 2021 TM01 Termination of appointment of William John Jones-Davies as a director on 16 January 2021
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 June 2018
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 Feb 2017 AA Micro company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
09 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
18 Jun 2015 AP01 Appointment of Mrs Ljubica Petar Carmody as a director on 1 June 2015
18 Jun 2015 AP01 Appointment of Mr Gary Carmody as a director on 1 June 2015
13 Jun 2015 TM01 Termination of appointment of Paul Francis Watson as a director on 1 June 2015