Advanced company searchLink opens in new window

THE ORIGINAL CHESTERFIELD FACTORY LTD

Company number 10157203

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)
31 Oct 2024 AA Accounts for a dormant company made up to 30 April 2024
07 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 30 April 2023
08 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
18 May 2021 PSC01 Notification of Lammert De Jonge as a person with significant control on 5 May 2021
19 Apr 2021 AD01 Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA to 91-97 Saltergate Chesterfield S40 1LA on 19 April 2021
14 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
08 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Oct 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Aug 2016 AP01 Appointment of Lammert De Jonge as a director on 16 August 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 100.00
31 Aug 2016 AD01 Registered office address changed from Gray Court, 99 Saltergate Chesterfield Derbyshire S40 1LD to Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA on 31 August 2016
31 Aug 2016 TM01 Termination of appointment of Sarah Rebecca Rowland as a director on 16 August 2016
27 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-16