Advanced company searchLink opens in new window

CHIDCASTLE LIMITED

Company number 10525482

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)
29 Aug 2024 AD01 Registered office address changed from Stables Cottage Hayes Lane Slinfold Horsham RH13 0RF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 August 2024
29 Aug 2024 LIQ02 Statement of affairs
29 Aug 2024 600 Appointment of a voluntary liquidator
29 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-21
08 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
22 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 May 2020
12 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
19 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 15/12/2019
15 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/06/2020
22 Apr 2019 TM01 Termination of appointment of Nicholas Naismith as a director on 22 April 2019
22 Apr 2019 PSC07 Cessation of Nicholas Naismith as a person with significant control on 25 March 2019
22 Apr 2019 PSC02 Notification of Midnight Moons Inn Limited as a person with significant control on 25 March 2019
09 Apr 2019 AD01 Registered office address changed from 16 South End Croydon Surrey CR0 1DN England to Stables Cottage Hayes Lane Slinfold Horsham RH13 0RF on 9 April 2019
09 Apr 2019 AP01 Appointment of Mr. Neil Rees Rowlands as a director on 9 April 2019
09 Apr 2019 AP01 Appointment of Mr. Carl William Adair as a director on 9 April 2019
26 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
21 Mar 2019 CH01 Director's details changed for Mr Nicholas Naismith on 21 March 2019
21 Mar 2019 PSC04 Change of details for Mr Nicholas Naismith as a person with significant control on 20 March 2019