Advanced company searchLink opens in new window

CHESTNUT INNS LIMITED

Company number 07948117

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 Aug 2018 MR04 Satisfaction of charge 079481170004 in full
07 Aug 2018 MR04 Satisfaction of charge 079481170005 in full
06 Aug 2018 MR01 Registration of charge 079481170006, created on 3 August 2018
06 Aug 2018 MR01 Registration of charge 079481170007, created on 3 August 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 31/05/2019.
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 22/08/2018.
12 Aug 2017 MR01 Registration of charge 079481170005, created on 11 August 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 5,691,321.00
13 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 31/05/2019. a second filed CS01 (Statement of capital and Shareholder Information) was registered on 06/06/2019.
10 Jan 2017 AD01 Registered office address changed from , Packhorse Inn Bridge Street, Moulton, Newmarket, Suffolk, CB8 8SP to The Forge Lower Green Higham Suffolk IP28 6NL on 10 January 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 4,933,821
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,306,050.00
10 May 2016 AP01 Appointment of Mr David James Minchin as a director on 18 April 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,192,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2019.
04 Jan 2016 MR01 Registration of charge 079481170004, created on 23 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,112,000.00
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,202,000.00
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 3,070,400.00
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,070,400
27 Jan 2015 MR01 Registration of charge 079481170003, created on 23 January 2015