CHATHAM CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09614939 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHATHAM CAPITAL LIMITED is an active private limited company with number 09614939. It was incorporated 9 years, 1 day ago, on 29 May 2015. The company address is 3 - 5 College Street, Nottingham, NG1 5AQ, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person secretary company with change date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alessia Milner
Change date: 2022-06-13
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Milner
Change date: 2022-06-13
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
Change date: 2022-06-13
New address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-13
Officer name: Mr Christopher Milner
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change to a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Milner
Change date: 2018-05-21
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Christopher Milner
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2016
Action Date: 09 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096149390001
Charge creation date: 2016-05-09
Documents
Change person secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alessia Milner
Change date: 2015-07-21
Documents
Appoint person secretary company with name date
Date: 20 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alessia Milner
Appointment date: 2015-07-14
Documents
Some Companies
31 BRIDGE MEADOW DRIVE,SOLIHULL,B93 9QG
Number: | 09184961 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 KATHERINE ROAD,LONDON,E6 1EN
Number: | 11580077 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-110 RADCLIFFE ROAD,HUDDERSFIELD,HD7 5BN
Number: | 09718703 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROXBURGH WAY,MILTON KEYNES,MK3 7NZ
Number: | 09135315 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARGET PROPERTY INVESTMENTS LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10723891 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HIGH STREET,BEDFORD,MK44 3LF
Number: | 07111716 |
Status: | ACTIVE |
Category: | Private Limited Company |