Advanced company searchLink opens in new window

CHATFIELD PROJECT MANAGEMENT LIMITED

Company number 08863149

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 May 2018 PSC04 Change of details for Mr Christopher Chatfield as a person with significant control on 21 May 2018
21 May 2018 CH01 Director's details changed for Mrs Debbie Ann Chatfield on 21 May 2018
21 May 2018 PSC04 Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Christopher Chatfield on 21 May 2018
21 May 2018 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Ridgecrest 8 Bretby Lane Bretby Burton on Trent Staffordshire DE15 0QN on 21 May 2018
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
14 Dec 2017 CH01 Director's details changed for Mr Christopher Chatfield on 13 December 2017
14 Dec 2017 AD01 Registered office address changed from Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mrs Debbie Ann Chatfield on 13 December 2017
14 Dec 2017 PSC04 Change of details for Mrs Debbie Ann Chatfield as a person with significant control on 13 December 2017
14 Dec 2017 PSC04 Change of details for Mr Christopher Chatfield as a person with significant control on 13 December 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Aug 2016 CH01 Director's details changed for Mr Christopher Chatfield on 31 August 2016
31 Aug 2016 CH01 Director's details changed for Mrs Debbie Ann Chatfield on 31 August 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
15 Dec 2015 CH01 Director's details changed for Miss Debbie Ann Bradford on 17 October 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
24 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
12 Feb 2014 TM02 Termination of appointment of Joanne Macnair as a secretary
12 Feb 2014 TM01 Termination of appointment of Claire Pears as a director
12 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 October 2014
12 Feb 2014 AP01 Appointment of Miss Debbie Ann Bradford as a director