CHATFIELD PROJECT MANAGEMENT LIMITED
Company number 08863149
- Company Overview for CHATFIELD PROJECT MANAGEMENT LIMITED (08863149)
- Filing history for CHATFIELD PROJECT MANAGEMENT LIMITED (08863149)
- People for CHATFIELD PROJECT MANAGEMENT LIMITED (08863149)
- Charges for CHATFIELD PROJECT MANAGEMENT LIMITED (08863149)
- More for CHATFIELD PROJECT MANAGEMENT LIMITED (08863149)
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
|
|
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
|
|
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 |