Advanced company searchLink opens in new window

CHATSWORTH CAPITAL LIMITED

Company number 08903060

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)
06 Mar 2024 AA Micro company accounts made up to 28 February 2024
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
09 Mar 2023 PSC01 Notification of Peter Moltoni as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Jonathan Swire-Thompson as a person with significant control on 9 March 2023
01 Mar 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 28 February 2022
18 Jul 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
18 Jul 2022 RT01 Administrative restoration application
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 CH01 Director's details changed for Mr Peter Moltoni on 14 August 2020
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 29 February 2020
31 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 27 Old Gloucester Street London WC1N 3AX on 1 April 2019
13 Mar 2019 AA Micro company accounts made up to 28 February 2019
06 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
21 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Oct 2018 PSC04 Change of details for Mr Jonathan Swire-Thompson as a person with significant control on 1 July 2016
11 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
11 Jan 2018 AA Micro company accounts made up to 28 February 2017
14 Jun 2017 AD01 Registered office address changed from Flat 7 2 Exchange Court London WC2R 0PP to 39 Stanhope Gardens London SW7 5QY on 14 June 2017
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates