- Company Overview for CHATFIELD & SONS LIMITED (04161992)
- Filing history for CHATFIELD & SONS LIMITED (04161992)
- People for CHATFIELD & SONS LIMITED (04161992)
- More for CHATFIELD & SONS LIMITED (04161992)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
14 Jul 2022 | PSC07 | Cessation of Vivian Chatfield as a person with significant control on 7 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Nigel John Chatfield as a person with significant control on 7 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Andrew Chatfield as a person with significant control on 7 July 2022 | |
08 Jul 2022 | TM02 | Termination of appointment of Vivian Chatfield as a secretary on 7 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Andrew Chatfield as a director on 7 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Nigel John Chatfield as a director on 7 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Vivian Chatfield as a director on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 46 Elphinstone Avenue Hastings East Sussex TN34 2DJ United Kingdom to 34a Carisbrooke Road St Leonards on Sea East Sussex TN38 0JN on 7 July 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
08 Mar 2021 | CH03 | Secretary's details changed for Vivian Chatfield on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mrs Vivian Chatfield as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Nigel John Chatfield as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH03 | Secretary's details changed for Vivian Chatfield on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 18 the Barnhams Bexhill on Sea East Sussex TN39 3RE United Kingdom to 46 Elphinstone Avenue Hastings East Sussex TN34 2DJ on 5 March 2021 | |
10 Mar 2020 | PSC04 | Change of details for Mrs Vivian Chatfield as a person with significant control on 10 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Nigel John Chatfield as a person with significant control on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Nigel John Chatfield on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Vivian Chatfield on 6 March 2020 |