CHRIS CHATTERTON ILLUSTRATION LTD
Status | ACTIVE |
Company No. | 09096430 |
Category | Private Limited Company |
Incorporated | 20 Jun 2014 |
Age | 9 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS CHATTERTON ILLUSTRATION LTD is an active private limited company with number 09096430. It was incorporated 9 years, 11 months, 10 days ago, on 20 June 2014. The company address is 21 Cavell Drive 21 Cavell Drive, Durham, DH6 5FE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: 21 Cavell Drive Bowburn Durham DH6 5FE
Change date: 2024-02-26
Old address: 97 Henry Avenue Bowburn Durham DH6 5EN England
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Chatterton
Notification date: 2020-04-06
Documents
Withdrawal of a person with significant control statement
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: Flat 4 9 Dorset Gardens Brighton BN2 1RL England
New address: 97 Henry Avenue Bowburn Durham DH6 5EN
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
New address: Flat 4 9 Dorset Gardens Brighton BN2 1RL
Change date: 2019-12-12
Old address: Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ England
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
New address: Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ
Change date: 2016-08-31
Old address: Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ England
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 6 Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ United Kingdom
New address: Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ
Change date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 6 Flat 1 Eslington Terrace Newcastle upon Tyne NE2 4RJ England
New address: 6 Flat 1 6 Eslington Terrace Newcastle upon Tyne Tyne & Wear NE2 4RJ
Change date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 30a Frederick Street North Meadowfield Durham Co. Durham DH7 8NB
New address: 6 Flat 1 Eslington Terrace Newcastle upon Tyne NE2 4RJ
Change date: 2016-08-31
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-08
Officer name: Christopher Chatterton
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-07
Officer name: Christopher Chatterton
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 13 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Some Companies
ARCHER WOODNUTT LIMITED PIT LANE,STOKE-ON-TRENT,ST7 1UH
Number: | 02631434 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MANSON HOUSE,LONDON,N1 1NR
Number: | 09301231 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMULATIVE BUSINESS SOLUTIONS LIMITED
3RD FLOOR,LONDON,W1U 6TU
Number: | 05729551 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 07700358 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND
Number: | 05655298 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES ROWLEY ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 07970487 |
Status: | ACTIVE |
Category: | Private Limited Company |