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)
13 Sep 2019 CH01 Director's details changed for Mr Thomas Paul Cox on 10 October 2017
29 Mar 2019 AA Total exemption full accounts made up to 1 June 2018
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 1 June 2018
20 Nov 2018 PSC01 Notification of Thomas Cox as a person with significant control on 5 October 2018
20 Nov 2018 PSC07 Cessation of Ian Mckenzie Shiell as a person with significant control on 5 October 2018
06 Oct 2018 AP03 Appointment of Miss Helena Nagle as a secretary on 6 October 2018
06 Oct 2018 TM02 Termination of appointment of Ian Mckenzie Shiell as a secretary on 5 October 2018
05 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
14 Sep 2017 AD01 Registered office address changed from 4 Plantation Everton Lymington SO41 0JU England to 10 the Yard Dairy Lane Hambleden Henley-on-Thames RG9 3AS on 14 September 2017
10 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
11 Mar 2017 AD01 Registered office address changed from 23 Reynolds Avenue Chessington Surrey KT9 2LQ to 4 Plantation Everton Lymington SO41 0JU on 11 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 TM01 Termination of appointment of Peter Andrew Hitchman as a director on 21 September 2016
21 Sep 2016 AP03 Appointment of Mr Ian Mckenzie Shiell as a secretary on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Thomas Paul Cox as a director on 21 September 2016
06 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AD01 Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE to 23 Reynolds Avenue Chessington Surrey KT9 2LQ on 28 August 2014
16 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100