Advanced company searchLink opens in new window

CHATTENDEN RESIDENTS COMPANY LIMITED

Company number 07695507

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)
19 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer shares 06/10/2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 06/10/2015
06 Oct 2015 AP01 Appointment of Ms Norna Amelia Squires as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Ewen David Nicholls as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Nicholas Peter Vaughan as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Annington Nominees Limited as a director on 6 October 2015
29 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
24 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 29
19 Dec 2013 AA Full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2013 CH02 Director's details changed for Annington Nominees Limited on 23 January 2013
17 Jan 2013 CH04 Secretary's details changed for Preim Limited on 1 October 2011
16 Jan 2013 TM02 Termination of appointment of Preim Limited as a secretary
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 06/07/2011
16 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011