- Company Overview for OLD CHALFORD ESTATE LIMITED (03238493)
- Filing history for OLD CHALFORD ESTATE LIMITED (03238493)
- People for OLD CHALFORD ESTATE LIMITED (03238493)
- Charges for OLD CHALFORD ESTATE LIMITED (03238493)
- More for OLD CHALFORD ESTATE LIMITED (03238493)
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 |