CHATSWORTH CONSORTIUM LIMITED
Status | ACTIVE |
Company No. | 08526849 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
CHATSWORTH CONSORTIUM LIMITED is an active private limited company with number 08526849. It was incorporated 11 years, 26 days ago, on 13 May 2013. The company address is 291 Montagu Road, London, N9 0EU.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2023
Action Date: 22 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-22
Charge number: 085268490004
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharzad Jehad Nasrat
Notification date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nesrin Kareem
Notification date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Widian Mohamad
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Widian Mohamad
Documents
Appoint person director company with name date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nesrin Kareem
Appointment date: 2020-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Sharzad Nasrat
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2019
Action Date: 19 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085268490003
Charge creation date: 2019-07-19
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sharzad Nasrat
Appointment date: 2019-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 145-157 St John Street London EC1V 4PW
Documents
Mortgage create with deed with charge number
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085268490002
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Mortgage create with deed with charge number
Date: 21 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085268490001
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Capital allotment shares
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-01-17
Documents
Some Companies
B.G.F. MANAGEMENT COMPANY LIMITED
1ST FLOOR, WONERSH HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD,GUILDFORD,GU3 1LR
Number: | 03069015 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 SHAWBRIDGE,HARLOW,CM19 4NS
Number: | 10104628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BOND STORE,SOUTHAMPTON,SO14 3HA
Number: | 11891883 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASTEST TIME OF DAY ENGINEERING LIMITED
TRELASKE HOUSE,LAUNCESTON,PL15 7QQ
Number: | 04517990 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SPRIGS ROAD,PETERBOROUGH,PE7 8FT
Number: | 10707686 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 PINE HILL,EPSOM,KT18 7BQ
Number: | 03699252 |
Status: | ACTIVE |
Category: | Private Limited Company |