- Company Overview for CHARTFORD DEVELOPMENTS LIMITED (10268092)
- Filing history for CHARTFORD DEVELOPMENTS LIMITED (10268092)
- People for CHARTFORD DEVELOPMENTS LIMITED (10268092)
- Charges for CHARTFORD DEVELOPMENTS LIMITED (10268092)
- More for CHARTFORD DEVELOPMENTS LIMITED (10268092)
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) |
---|---|---|---|
17 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
10 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
20 Feb 2018 | TM02 | Termination of appointment of Stephen Evans as a secretary on 12 February 2018 | |
06 Nov 2017 | MR01 | Registration of charge 102680920004, created on 30 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
02 Feb 2017 | MR01 | Registration of charge 102680920003, created on 27 January 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Simon Charles Newton Marshall on 31 January 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Booth on 31 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Christopher Roy Marshall as a director on 24 January 2017 | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
07 Dec 2016 | MR01 | Registration of charge 102680920002, created on 1 December 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CONNOT | Change of name notice | |
12 Sep 2016 | MR01 | Registration of charge 102680920001, created on 9 September 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Simon Charles Newton on 25 July 2016 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|