Advanced company searchLink opens in new window

CHALKE LTD

Company number 08514878

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)
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
20 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
30 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
01 Sep 2023 AA01 Previous accounting period shortened from 29 November 2023 to 30 November 2022
13 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
13 Oct 2022 CH03 Secretary's details changed for Miss Helena Ciara Nagle on 21 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
06 May 2022 PSC04 Change of details for Mr Thomas Paul Cox as a person with significant control on 1 June 2021
06 May 2022 CH01 Director's details changed for Mr Thomas Paul Cox on 1 June 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
13 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 130
20 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 September 2020
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
09 Oct 2020 AD01 Registered office address changed from 10 the Yard Dairy Lane Hambleden Henley-on-Thames RG9 3AS England to 1 - 4 the Shed Dairy Lane Hambleden Henley on Thames Oxfordshire RG9 3AS on 9 October 2020
09 Oct 2020 CS01 25/09/20 Statement of Capital gbp 130
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/09/2021
07 Aug 2020 PSC04 Change of details for Mr Thomas Paul Cox as a person with significant control on 7 August 2020
14 May 2020 CH03 Secretary's details changed for Miss Helena Nagle on 14 May 2020
11 May 2020 AA Total exemption full accounts made up to 30 November 2019
28 Feb 2020 AA01 Previous accounting period shortened from 1 June 2020 to 30 November 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
16 Sep 2019 PSC04 Change of details for a person with significant control