Advanced company searchLink opens in new window

CHATSWORTH BIDCO LIMITED

Company number 11552579

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)
27 Sep 2019 PSC05 Change of details for Play Midco Limited as a person with significant control on 8 January 2019
21 Mar 2019 RP04AP01 Second filing for the appointment of Anita Debra Delaney as a director
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 Oxfordshire OX7 4AH on 13 February 2019
22 Jan 2019 AP01 Appointment of Scott Andrew Fairlie as a director on 21 December 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 AP01 Appointment of Frederick Robin Knipe as a director on 21 December 2018
10 Jan 2019 AP01 Appointment of Miss Anita Debra Delaney as a director on 21 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2019.
10 Jan 2019 TM01 Termination of appointment of Charles David Dale as a director on 21 December 2018
09 Jan 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
07 Jan 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
07 Jan 2019 AP01 Appointment of Mr Victor Simon Rae Reeves as a director on 21 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1