- Company Overview for CHATTERTONS ESTATE AGENTS LTD (06668191)
- Filing history for CHATTERTONS ESTATE AGENTS LTD (06668191)
- People for CHATTERTONS ESTATE AGENTS LTD (06668191)
- More for CHATTERTONS ESTATE AGENTS LTD (06668191)
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) |
---|---|---|---|
17 Aug 2017 | PSC01 | Notification of Michael Clayton Healey as a person with significant control on 8 August 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Jan 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Mar 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
22 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 8 August 2010 | |
11 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
24 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
12 Aug 2008 | 288a | Secretary appointed dyer & co secretarial services LTD | |
12 Aug 2008 | 288a | Director appointed michael clayton healey | |
12 Aug 2008 | 288b | Appointment terminated director chalfen nominees LIMITED | |
08 Aug 2008 | NEWINC | Incorporation |