CHALFONT PRODUCTIONS LIMITED

11 Laura Place, Bath, BA2 4BL, England
StatusACTIVE
Company No.08794919
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHALFONT PRODUCTIONS LIMITED is an active private limited company with number 08794919. It was incorporated 10 years, 5 months, 23 days ago, on 28 November 2013. The company address is 11 Laura Place, Bath, BA2 4BL, England.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-12

Psc name: Mr David Alistair Horner

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alistair Horner

Notification date: 2022-08-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: 18 Glenburnie Road London SW17 7PJ England

Change date: 2021-12-10

New address: 11 Laura Place Bath BA2 4BL

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: David Harris

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen De Winter

Termination date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: 18 Glenburnie Road London SW17 7PJ

Old address: C/O 3rd Floor 8 Golden Square London W1F 9HY

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2018

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-28

Officer name: Mr David Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Roberts

Termination date: 2016-05-09

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2016

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mrs Helen De Winter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change sail address company with new address

Date: 03 Dec 2014

Category: Address

Type: AD02

New address: Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-04

Capital : 150,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alistair Horner

Appointment date: 2014-04-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harris

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDITION HH LIMITED

68 WEST END,LAUNTON,OX26 5DG

Number:03206031
Status:ACTIVE
Category:Private Limited Company
Number:11939926
Status:ACTIVE
Category:Private Limited Company

MANAGED TECHNOLOGY HOLDINGS LIMITED

5TH FLOOR,LONDON,EC2R 8AY

Number:10722109
Status:ACTIVE
Category:Private Limited Company

MOHAMMED IBN-SINA LTD

8 BENVIEW ROAD,GLASGOW,G76 7PP

Number:SC525744
Status:ACTIVE
Category:Private Limited Company

SOLIHULL AUTOMOTIVE CONSULTANTS LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:10611245
Status:ACTIVE
Category:Private Limited Company

THE YOUNG LIVES FOUNDATION

71 COLLEGE ROAD,MAIDSTONE,ME15 6SX

Number:05999166
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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