CHATHAM GROUP LTD

39 Great Fox Meadow 39 Great Fox Meadow, Brentwood, CM15 0AU, England
StatusACTIVE
Company No.09947832
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHATHAM GROUP LTD is an active private limited company with number 09947832. It was incorporated 8 years, 4 months, 23 days ago, on 12 January 2016. The company address is 39 Great Fox Meadow 39 Great Fox Meadow, Brentwood, CM15 0AU, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 726 Hagley Road West Oldbury West Midlands B68 0PN

New address: 39 Great Fox Meadow Kelvedon Hatch Brentwood CM15 0AU

Change date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 726 Hagley Road West Oldbury West Midlands B68 0PN

Old address: 22 Bassett Street Leicester LE3 5EB United Kingdom

Change date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr Valentine Gang-Bobga Ntungwen

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-24

Officer name: Valentine Gang-Bobga Ntungwen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: 22 Bassett Street Leicester LE3 5EB

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. LEVY & SON LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:00487019
Status:IN ADMINISTRATION
Category:Private Limited Company

BC BESPOKE JOINERY LTD

73 PARK LANE,CROYDON,CR0 1JG

Number:11068005
Status:ACTIVE
Category:Private Limited Company

GOLDENS (NOTTINGHAM) LIMITED

SECOND FLOOR,BIRMINGHAM,B8 2XJ

Number:07974236
Status:ACTIVE
Category:Private Limited Company

ROBHOL TECHNICAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11830185
Status:ACTIVE
Category:Private Limited Company

SAORSA PROJECTS LIMITED

6B FINLAYSTONE STREET,COATBRIDGE,ML5 1NA

Number:SC572408
Status:ACTIVE
Category:Private Limited Company

STAVELEY COURT EASTBOURNE FREEHOLD LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06371017
Status:ACTIVE
Category:Private Limited Company

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