- Company Overview for CHATSWORTH LAND LIMITED (06046241)
- Filing history for CHATSWORTH LAND LIMITED (06046241)
- People for CHATSWORTH LAND LIMITED (06046241)
- More for CHATSWORTH LAND LIMITED (06046241)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
07 Jan 2025 | CH01 | Director's details changed for Mr Donal Peter Mccarthy on 12 February 2024 | |
07 Jan 2025 | PSC04 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 12 February 2024 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | TM02 | Termination of appointment of Katie Maria Mccarthy as a secretary on 16 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Prospect House, 2 Athenaeum Road London N20 9AE England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Donal Peter Mccarthy on 9 November 2023 | |
15 Nov 2023 | CH03 | Secretary's details changed for Ms Katie Maria Mccarthy on 9 November 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | AD01 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Prospect House, 2 Athenaeum Road London N20 9AE on 6 May 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 5 November 2021 | |
05 Nov 2021 | CH03 | Secretary's details changed for Ms Katie Maria Mccarthy on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Donal Peter Mccarthy on 19 October 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 40 Chamberlayne Road London NW10 3JE on 5 November 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Donal Peter Mccarthy as a person with significant control on 24 July 2019 |