Advanced company searchLink opens in new window

CHAGSTOCK LIMITED

Company number 06060352

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 AA01 Current accounting period extended from 30 November 2022 to 31 May 2023
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
06 Sep 2022 PSC04 Change of details for Mr Simon Antony Ford as a person with significant control on 5 September 2022
06 Sep 2022 CH03 Secretary's details changed for Mr Simon Antony Ford on 5 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Simon Antony Ford on 5 September 2022
06 Sep 2022 AD01 Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 6 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 May 2022 PSC04 Change of details for Mr Simon Antony Ford as a person with significant control on 16 September 2019
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CH03 Secretary's details changed for Mr Simon Antony Ford on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Simon Antony Ford on 16 September 2019
13 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 AD01 Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to 5 West Street Okehampton Devon EX20 1HQ on 6 April 2018
06 Apr 2018 CH01 Director's details changed for Mr Simon Antony Ford on 6 April 2018