Advanced company searchLink opens in new window

CHALFONT DOORS & CARPENTRY SERVICES LIMITED

Company number 07447615

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)
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
05 Nov 2014 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to John Kenna 16 Glebe Road Chalfont St Peter Gerrards Cross Bucks. SL9 9NJ on 5 November 2014
10 Oct 2014 TM01 Termination of appointment of David Joseph White as a director on 10 October 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AP01 Appointment of Mr John Kenna as a director on 14 July 2014
14 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
19 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 19 July 2013
05 Apr 2013 CH01 Director's details changed for David Joseph White on 5 April 2013
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for David Joseph White on 7 October 2011
08 Dec 2010 AP01 Appointment of David Joseph White as a director
25 Nov 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
25 Nov 2010 TM01 Termination of appointment of Dunstana Davies as a director
23 Nov 2010 NEWINC Incorporation