Advanced company searchLink opens in new window

CHATLEIGH FINANCE LIMITED

Company number 07168092

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)
10 May 2018 AA Total exemption full accounts made up to 31 October 2017
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
18 Jul 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
09 May 2017 AP01 Appointment of Mr Peter John Medlock as a director on 9 May 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
18 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
05 Mar 2015 CH03 Secretary's details changed for Mr Peter Phipps on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Jacqueline Mary Medlock as a director on 31 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
13 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
23 Dec 2013 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
03 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,000
21 Jun 2013 AP01 Appointment of Mr Ian Charles Bascombe as a director
21 Jun 2013 AD01 Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom on 21 June 2013
21 Jun 2013 AP03 Appointment of Mr Peter Phipps as a secretary
18 Jun 2013 AP01 Appointment of Mrs Jacqueline Mary Medlock as a director
18 Jun 2013 TM01 Termination of appointment of Ian Bascombe as a director
18 Jun 2013 AP01 Appointment of Mr David John Medlock as a director
17 Jun 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2013 CERTNM Company name changed sg aerospace (bristol) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
13 Jun 2013 CONNOT Change of name notice