Advanced company searchLink opens in new window

CHUFFED PRODUCTIONS LIMITED

Company number 05926354

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)
19 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
05 Feb 2018 AD01 Registered office address changed from Brincliffe House Brincliffe Hill Off Palter Lane Sheffield S11 9DF to 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 5 February 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 AD02 Register inspection address has been changed to 27 Station Road Cheddington Leighton Buzzard Bedfordshire LU7 0SG
17 Sep 2014 AD01 Registered office address changed from Brincliffe House Brincliffe Hill Off Psalter Lane Sheffield S11 9DF England to Brincliffe House Brincliffe Hill Off Palter Lane Sheffield S11 9DF on 17 September 2014
17 Sep 2014 AD01 Registered office address changed from 121 Denmark Hill London SE5 8EN England to Brincliffe House Brincliffe Hill Off Palter Lane Sheffield S11 9DF on 17 September 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AD01 Registered office address changed from 121 Denmark Hill London SE5 8EN United Kingdom on 28 October 2013
10 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2013
14 May 2013 TM01 Termination of appointment of Matthew Wilson as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2012 CH01 Director's details changed for Mr Benjamin Ian Baldwin on 7 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Benjamin Ian Baldwin on 5 November 2012
05 Nov 2012 AD01 Registered office address changed from Unit Y08 443 Norwood Road London SE27 9DQ United Kingdom on 5 November 2012
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
19 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders