CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

Chatford House Chatford House, Clifton Down, BS8 3NG, Bristol Avon
StatusACTIVE
Company No.01433835
Category
Incorporated29 Jun 1979
Age44 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED is an active with number 01433835. It was incorporated 44 years, 11 months, 6 days ago, on 29 June 1979. The company address is Chatford House Chatford House, Clifton Down, BS8 3NG, Bristol Avon.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-08

Officer name: David Neil Davidson

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-08

Officer name: Ms Emily Scaife

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-26

Officer name: Ms Emily Martha Scaife

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Allen

Cessation date: 2021-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Davidson

Change date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Trevor John Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Pickersgill

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Davidson

Appointment date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-25

Officer name: Mark Stephen Ryder

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Stephen Ryder

Cessation date: 2021-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Allen

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Trevor John Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Allen

Appointment date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Terry

Termination date: 2020-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-07

Officer name: Paul Mark Terry

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mark Terry

Cessation date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr David Neil Davidson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Paul Mark Terry

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Paul Mark Terry

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stephen Ryder

Notification date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Ryder

Change date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Piscilla Ferguson Heard

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Skeeles

Termination date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-06

Officer name: Mr Paul Mark Terry

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-06

Officer name: Stephen William Phelps

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Paul Mark Terry

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: David Francis Edmonds

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor John Bailey

Termination date: 2015-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-01

Officer name: Mr Stephen William Phelps

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-02

Officer name: Mr Stephen William Phelps

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Trevor John Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Ann Skeeles

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Ryder

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor John Bailey

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edmonds

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Tonkinson

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Murch

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ryder

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Bailey

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Murch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Will Tonkinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Crompton

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Stephen Christopher Jordan

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Priscilla Ferguson Heard

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mrs Mary Crompton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Polack

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hope Hamilton-Smart

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gourd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/08

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter gourd / 22/09/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan ryder

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david francis edmonds

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/08/07

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/05

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/04

Documents

View document PDF


Some Companies

AXIOM CONSULTANTS SERVICES LIMITED

11 HIGHWORTH WAY,READING,RG31 6GP

Number:09078897
Status:ACTIVE
Category:Private Limited Company

IL ROSSO LIMITED

180 NOTTINGHAM ROAD,MANSFIELD,NG18 4AF

Number:06520945
Status:ACTIVE
Category:Private Limited Company

MALHI & CO LIMITED

179 GREAT HAMPTON ROW,BIRMINGHAM,B19 3JP

Number:08322918
Status:ACTIVE
Category:Private Limited Company

NSP HOLDINGS LIMITED

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05578415
Status:ACTIVE
Category:Private Limited Company

OCEAN INSTALLER SURF UK LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC452461
Status:ACTIVE
Category:Private Limited Company

RAHIMS ATLAS WHARF LTD

ATLAS WHARF,LONDON,E9 5NB

Number:11620205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source