Advanced company searchLink opens in new window

CHATTERTON HOUSE RESIDENT COMPANY LIMITED

Company number 05081391

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)
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 23
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 23
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 23
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 23 March 2011
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 30 March 2010
11 Nov 2009 CH01 Director's details changed for Paul Vaughan on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Andrew Mark Fletcher on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Michael John Burrows on 11 November 2009
11 Nov 2009 CH03 Secretary's details changed for Mr Ian Henry Stanistreet on 11 November 2009
09 Jul 2009 288a Director appointed andrew mark fletcher
20 Apr 2009 363a Return made up to 23/03/09; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 288b Appointment terminated director phillip johnston
25 Nov 2008 288a Director appointed paul vaughan
04 Nov 2008 288a Director appointed michael john burrows