Advanced company searchLink opens in new window

WD CHATHAM LIMITED

Company number 06670056

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)
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
  • GBP 2
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2015-01-30