CHATHAM DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06414018 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 18 days |
SUMMARY
CHATHAM DEVELOPMENTS LIMITED is an dissolved private limited company with number 06414018. It was incorporated 16 years, 7 months, 4 days ago, on 31 October 2007 and it was dissolved 1 year, 4 months, 18 days ago, on 17 January 2023. The company address is Kilby House Liverpool Digital Enterprise Centre Kilby House Liverpool Digital Enterprise Centre, Liverpool, L7 9NJ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 11 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
New address: C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ
Old address: C/O Aimes, 2nd Floor Baird House Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ
Change date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Borland
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Professor Dennis Frederick Kehoe
Documents
Change person secretary company with change date
Date: 20 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-31
Officer name: Andrew Borland
Documents
Accounts with accounts type dormant
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from the aimes centre 10 duke street liverpool merseyside L1 5AS
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Some Companies
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 09280853 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 311 AJP BUSINESS CENTRE,LONDON,NW2 7HD
Number: | 07354774 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE BARN WEST STREET,LINCOLN,LN5 0JA
Number: | 11896028 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A STATION PARADE OCKHAM ROAD SOUTH,LEATHERHEAD,KT24 6QN
Number: | 11705990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONAL INJURY WEALTH LIMITED
MCGLONE WARDZYNSKI LTD EAGLE HOUSE,COVENTRY,CV1 3EG
Number: | 11122178 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITZERLAND ANGNIU CHYMISTRY ENGINEERING GROUP LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11673506 |
Status: | ACTIVE |
Category: | Private Limited Company |