Advanced company searchLink opens in new window

OLD CHALFORD ESTATE LIMITED

Company number 03238493

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)
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
11 Apr 2018 PSC01 Notification of Andrew Leslie Basson as a person with significant control on 31 March 2017
11 Apr 2018 PSC07 Cessation of Martine Mottin as a person with significant control on 31 March 2017
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
15 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
10 May 2017 AP01 Appointment of Andrew Leslie Basson as a director on 31 March 2017
10 May 2017 AUD Auditor's resignation
08 May 2017 AP01 Appointment of David Jennings as a director on 31 March 2017
08 May 2017 AP01 Appointment of Nicholas John Hardcastle as a director on 31 March 2017
08 May 2017 TM01 Termination of appointment of Sean Nathan Thomas Walkinshaw as a director on 31 March 2017
08 May 2017 TM01 Termination of appointment of Ryan William Jean Walkinshaw as a director on 31 March 2017
08 May 2017 TM01 Termination of appointment of Kenneth Page as a director on 31 January 2017
08 May 2017 AD01 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP to Tsa Marcham Road Abingdon Oxfordshire OX14 1TZ on 8 May 2017
29 Apr 2017 MR04 Satisfaction of charge 3 in full
29 Apr 2017 MR04 Satisfaction of charge 032384930010 in full
05 Dec 2016 MR05 All of the property or undertaking has been released from charge 9
05 Dec 2016 MR05 All of the property or undertaking has been released from charge 8
14 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
09 Sep 2016 AP01 Appointment of Mr Sean Nathan Thomas Walkinshaw as a director on 7 September 2016
21 Jul 2016 MR01 Registration of charge 032384930010, created on 11 July 2016
30 Mar 2016 AA Accounts for a small company made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Mr Kenneth Page as a director on 19 February 2016