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)
12 Jul 2018 PSC07 Cessation of Robert James Luck as a person with significant control on 19 December 2017
12 Jul 2018 AP01 Appointment of Sir Christian St John Sweeting as a director on 9 July 2018
12 Jul 2018 AP01 Appointment of Mr Jordan Hercz Rosenhaus as a director on 9 July 2018
26 Feb 2018 MR04 Satisfaction of charge 102013710002 in full
26 Feb 2018 MR04 Satisfaction of charge 102013710001 in full
10 Jan 2018 SH02 Sub-division of shares on 19 December 2017
10 Jan 2018 MR01 Registration of charge 102013710003, created on 21 December 2017
10 Jan 2018 MR01 Registration of charge 102013710004, created on 21 December 2017
17 Oct 2017 MR01 Registration of charge 102013710002, created on 13 October 2017
29 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
28 Jun 2017 PSC01 Notification of Krishan Kiritkant Pattni as a person with significant control on 26 May 2016
28 Jun 2017 PSC01 Notification of Robert James Luck as a person with significant control on 26 May 2016
21 Feb 2017 AD01 Registered office address changed from 1-3 Spring Gardens St James's London SW1A 2BB United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 21 February 2017
07 Jul 2016 MR01 Registration of charge 102013710001, created on 1 July 2016
26 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-26
  • GBP 2