CHATSWORTH FLATS LIMITED
Status | ACTIVE |
Company No. | 01932678 |
Category | Private Limited Company |
Incorporated | 23 Jul 1985 |
Age | 38 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CHATSWORTH FLATS LIMITED is an active private limited company with number 01932678. It was incorporated 38 years, 9 months, 29 days ago, on 23 July 1985. The company address is 19 Prince Of Wales Road 19 Prince Of Wales Road, Norfolk, NR27 9HR.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Valerie Ann Kearney
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Kearney
Appointment date: 2023-09-01
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Westhuizen
Notification date: 2022-06-27
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-27
Psc name: Neil Robert Carle
Documents
Cessation of a person with significant control
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie Ann Kearney
Cessation date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-26
Officer name: Richard Lea Vaughan
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-26
Officer name: Mr Daniel Westhuizen
Documents
Accounts amended with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr Neil Robert Carle
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Christine Wright
Termination date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 14 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-14
Psc name: Tobias Langley
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: Marie Christine Wright
Documents
Termination secretary company with name termination date
Date: 17 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie Christine Wright
Termination date: 2020-06-10
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-05
Officer name: Mr Richard Lea Vaughan
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-23
Officer name: Valerie Ann Kearney
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Tobias Langley
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Marie Christine Wright
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change person secretary company with change date
Date: 29 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marie Christine Wright
Change date: 2016-11-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Valerie Ann Kearney
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Mr Tobias Langley
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Christine Wright
Change date: 2012-12-21
Documents
Change person secretary company with change date
Date: 24 Dec 2012
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marie Christine Wright
Change date: 2012-12-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Randall
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Christine Wright
Documents
Appoint person secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marie Christine Wright
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Brady
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 30 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/99; no change of members
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/98; full list of members
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 10 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 21 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 21 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 12 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 11 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/04/90; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Some Companies
33 SHARP STREET,WARRINGTON,WA2 7AP
Number: | 11423772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11733050 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 JOEL LANE,HYDE,SK14 5LF
Number: | 01618581 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DUMBARTON ROAD,CLYDEBANK,G81 1UG
Number: | SC299580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12,BRISTOL,BS4 5PF
Number: | 11816871 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HOLLAND PARK MEWS,,,W11 3SP
Number: | 00219343 |
Status: | ACTIVE |
Category: | Private Limited Company |