Advanced company searchLink opens in new window

CHATHAM HOLDINGS LIMITED

Company number 10201371

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)
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