- Company Overview for WD CHATHAM LIMITED (06670056)
- Filing history for WD CHATHAM LIMITED (06670056)
- People for WD CHATHAM LIMITED (06670056)
- Charges for WD CHATHAM LIMITED (06670056)
- Registers for WD CHATHAM LIMITED (06670056)
- More for WD CHATHAM LIMITED (06670056)
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 2022 | PSC04 | Change of details for Mr Peter Lindsay Everest as a person with significant control on 5 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
05 Aug 2022 | AD02 | Register inspection address has been changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH | |
21 Jul 2022 | AD01 | Registered office address changed from 1st Floor 9-10 Staple Inn Holborn London WC1V 7QH to Management Suite Maritime Way Chatham Maritime Chatham Kent ME4 3ED on 21 July 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
17 Dec 2016 | CH01 | Director's details changed for Steve Peter Machin on 14 November 2016 | |
17 Dec 2016 | AP01 | Appointment of Mr Julian Ashley Naylor as a director on 14 November 2016 | |
14 Dec 2016 | AP03 | Appointment of Maria Wong as a secretary on 2 December 2016 | |
24 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Nov 2016 | AP01 | Appointment of Steve Peter Machin as a director on 14 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | MR01 | Registration of charge 066700560001, created on 31 March 2015 | |
10 Feb 2015 | CERTNM |
Company name changed e I properties LIMITED\certificate issued on 10/02/15
|