CHESTERTON ENTERPRISE DEVELOPMENT LIMITED
Company number 04140104
- Company Overview for CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)
- Filing history for CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)
- People for CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)
- Charges for CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)
- More for CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Sep 2020 | MR04 | Satisfaction of charge 041401040006 in full | |
29 Sep 2020 | MR04 | Satisfaction of charge 041401040005 in full | |
29 Sep 2020 | MR04 | Satisfaction of charge 041401040007 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Joseph Wayne Jefford as a director on 1 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr John Jefford as a director on 1 March 2018 | |
14 Mar 2018 | TM02 | Termination of appointment of Caroline Jefford as a secretary on 1 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
23 Dec 2016 | MR01 | Registration of charge 041401040007, created on 21 December 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 125-127 Scotland Road Cambridge CB4 1QL to 125-127 Scotland Road Cambridge CB4 1QL on 21 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr John Jefford on 21 November 2016 |