- Company Overview for CHATHAM HOLDINGS LIMITED (10201371)
- Filing history for CHATHAM HOLDINGS LIMITED (10201371)
- People for CHATHAM HOLDINGS LIMITED (10201371)
- Charges for CHATHAM HOLDINGS LIMITED (10201371)
- More for CHATHAM HOLDINGS LIMITED (10201371)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2021 | MR01 | Registration of charge 102013710010, created on 12 March 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | TM01 | Termination of appointment of Christian St John Sweeting as a director on 24 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Robert James Luck as a director on 24 June 2020 | |
03 Apr 2019 | MR01 | Registration of charge 102013710009, created on 21 March 2019 | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710003 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710004 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710006 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710007 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710005 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 102013710008 in full | |
22 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 31 October 2018 | |
08 Jan 2019 | MR01 | Registration of charge 102013710007, created on 19 December 2018 | |
08 Jan 2019 | MR01 | Registration of charge 102013710008, created on 19 December 2018 | |
25 Sep 2018 | MR01 | Registration of charge 102013710005, created on 12 September 2018 | |
25 Sep 2018 | MR01 | Registration of charge 102013710006, created on 12 September 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2018 | AD01 | Registered office address changed from PO Box WC1N 3DP 14 Great James Street Bloomsbury London WC1H 0LL United Kingdom to 14 Great James Street Bloomsbury London WC1N 3DP on 25 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from PO Box WC1N 3DP 14 14 Great James Street Bloomsbury WC1N 3DP United Kingdom to PO Box WC1N 3DP 14 Great James Street Bloomsbury London WC1H 0LL on 17 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England to PO Box WC1N 3DP 14 14 Great James Street Bloomsbury WC1N 3DP on 13 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
12 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2018 | PSC07 | Cessation of Krishan Kiritkant Pattni as a person with significant control on 19 December 2017 |