- Company Overview for CHALFONT 31 LIMITED (11582673)
- Filing history for CHALFONT 31 LIMITED (11582673)
- People for CHALFONT 31 LIMITED (11582673)
- More for CHALFONT 31 LIMITED (11582673)
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) |
---|---|---|---|
08 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
20 Nov 2023 | CH01 | Director's details changed for Mr Elliot Pine on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mrs Sara Eva King on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Andrew Leslie Fisher as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
28 Dec 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
28 Mar 2019 | PSC01 | Notification of Andrew Lesley Fisher as a person with significant control on 21 September 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | PSC07 | Cessation of Janet Fisher as a person with significant control on 21 September 2018 | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|