Advanced company searchLink opens in new window

CHATFIELD PROPERTY LTD

Company number 04307805

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)
10 Jan 2011 COCOMP Order of court to wind up
12 Aug 2010 DS01 Application to strike the company off the register
11 Dec 2009 AP01 Appointment of Miss Pippa Summers as a director
04 Sep 2009 287 Registered office changed on 04/09/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
13 Aug 2009 287 Registered office changed on 13/08/2009 from 209-211 london road mitcham surrey CR4 2JD england
29 Jul 2009 288b Appointment terminated director martin laryea
14 Jul 2009 287 Registered office changed on 14/07/2009 from albany house 82-84 south end croydon surrey CR0 1DQ
23 Jun 2009 288b Appointment terminated director pravin sodha
17 Jun 2009 288a Director appointed sandra macleod
01 Jun 2009 288a Director appointed mr pravin sodha
23 Mar 2009 288b Appointment terminated director pravin sodha
20 Feb 2009 288a Director appointed martin laryea
17 Feb 2009 288b Appointment terminated director alicia johnson
21 Dec 2008 288a Director appointed alicia johnson
21 Nov 2008 288b Appointment terminated director darren pitcher
25 Sep 2008 363a Return made up to 30/04/08; full list of members
14 Aug 2008 288b Appointment terminated director robin wilson
14 Aug 2008 288b Appointment terminated director dean upton
11 Aug 2008 287 Registered office changed on 11/08/2008 from 29/30 fitzroy square london W1T 6LQ
08 Aug 2008 288a Director appointed darren pitcher
08 Aug 2008 288a Director appointed anthony mccalla
31 Jul 2008 288a Director appointed pravin sodha
11 Mar 2008 288b Appointment terminated secretary samantha gregory
22 Jan 2008 288b Director resigned
01 May 2007 363a Return made up to 30/04/07; full list of members