Advanced company searchLink opens in new window

CHATSWORTH TOPCO LIMITED

Company number 11552365

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)
26 May 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 940.82284
06 Jan 2020 AP01 Appointment of Mr Robert Berry as a director on 17 December 2019
28 Nov 2019 TM01 Termination of appointment of Victor Simon Rae-Reeves as a director on 25 September 2019
06 Nov 2019 MR01 Registration of charge 115523650001, created on 25 October 2019
02 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
13 Feb 2019 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton OX7 4AH on 13 February 2019
13 Feb 2019 SH02 Sub-division of shares on 21 December 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 975.822836
23 Jan 2019 SH08 Change of share class name or designation
22 Jan 2019 AP01 Appointment of Scott Andrew Fairlie as a director on 21 December 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided / change of name 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2019 AP01 Appointment of Victor Simon Rae-Reeves as a director on 21 December 2018
10 Jan 2019 AP01 Appointment of Frederick Robin Knipe as a director on 21 December 2018
10 Jan 2019 TM01 Termination of appointment of Charles David Dale as a director on 21 December 2018
10 Jan 2019 AP01 Appointment of Miss Anita Debra Delaney as a director on 21 December 2018
09 Jan 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
07 Jan 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1