- Company Overview for CHATLEIGH FINANCE LIMITED (07168092)
- Filing history for CHATLEIGH FINANCE LIMITED (07168092)
- People for CHATLEIGH FINANCE LIMITED (07168092)
- Charges for CHATLEIGH FINANCE LIMITED (07168092)
- More for CHATLEIGH FINANCE LIMITED (07168092)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Jan 2024 | TM01 | Termination of appointment of Peter John Medlock as a director on 17 January 2024 | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
31 Oct 2022 | CH01 | Director's details changed for Mr Steven James Medlock on 25 October 2022 | |
29 Oct 2022 | CH01 | Director's details changed for Mr David John Medlock on 25 October 2022 | |
29 Oct 2022 | AP01 | Appointment of Mr Steven James Medlock as a director on 25 October 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Antony Christopher Ambridge as a secretary on 25 October 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from St Georges Lodge 33 Oldfield Road Bath Avon BA2 3NE to Suite 4 st Georges Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 29 October 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
16 Nov 2021 | DS02 | Withdraw the company strike off application | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 May 2021 | CH01 | Director's details changed for Mr Ian Charles Bascombe on 17 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 May 2020 | MR01 | Registration of charge 071680920001, created on 28 May 2020 | |
15 May 2020 | TM02 | Termination of appointment of Peter Phipps as a secretary on 15 May 2020 | |
15 May 2020 | AP03 | Appointment of Mr Antony Christopher Ambridge as a secretary on 15 May 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates |