Advanced company searchLink opens in new window

CHEWTER ESTATES LTD

Company number 07344303

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)
07 Apr 2017 MR01 Registration of charge 073443030001, created on 6 April 2017
28 Nov 2016 AA Micro company accounts made up to 28 February 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
18 Jan 2016 CERTNM Company name changed the solar electricity company LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
15 Jan 2016 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
30 Dec 2014 AA Micro company accounts made up to 28 February 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
10 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 28 February 2014
23 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 CERTNM Company name changed the solar electricity co LTD\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
07 Sep 2011 CONNOT Change of name notice
23 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 39 Muster Green Haywards Heath RH16 4AL United Kingdom on 21 July 2011
12 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)