- Company Overview for CHORLTON FINANCIAL LTD (11355158)
- Filing history for CHORLTON FINANCIAL LTD (11355158)
- People for CHORLTON FINANCIAL LTD (11355158)
- More for CHORLTON FINANCIAL LTD (11355158)
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) |
---|---|---|---|
21 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
03 Aug 2024 | CERTNM |
Company name changed we plan group LIMITED\certificate issued on 03/08/24
|
|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | TM01 | Termination of appointment of Richard Joseph Thomas as a director on 17 March 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
05 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Gabriella Louise Cocchiara as a director on 30 June 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
26 Nov 2018 | PSC01 | Notification of Simon Chorlton as a person with significant control on 26 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Clive Mathias Limited as a person with significant control on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Clive Mathias as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Ms Gabriella Louise Cocchiara as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr David Arthur Cowdery as a director on 26 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Richard Joseph Thomas as a director on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 6 Parc Yr Onnen Dinas Cross Pembrokeshire SA42 0SU Wales to Tintern House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 26 November 2018 |