Advanced company searchLink opens in new window

CHANTRY COURT WESTBURY LTD

Company number 05241139

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)
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Mohawk Investments Ltd as a person with significant control on 6 April 2016
12 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
31 May 2016 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Cheltenham GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 31 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 MR04 Satisfaction of charge 052411390001 in full
02 Dec 2015 MR01 Registration of charge 052411390002, created on 30 November 2015
02 Dec 2015 MR01 Registration of charge 052411390003, created on 30 November 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2014 AUD Auditor's resignation
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 Jun 2014 CERTNM Company name changed quercus (westbury) LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
19 Jun 2014 AP01 Appointment of Mr Noel Kelly as a director
19 Jun 2014 MR01 Registration of charge 052411390001
18 Jun 2014 TM02 Termination of appointment of Sandra Odell as a secretary
18 Jun 2014 AP01 Appointment of Mr David Ian Brierley as a director
18 Jun 2014 TM01 Termination of appointment of Nigel Kempner as a director
18 Jun 2014 TM01 Termination of appointment of Neil Gardiner as a director
18 Jun 2014 TM01 Termination of appointment of David Skinner as a director