Download leads from Nexok and grow your business. Find out more

Chatsworth Group Limited

Documents

Total Documents98
Total Pages361

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off
24 October 2017First Gazette notice for compulsory strike-off
24 October 2017First Gazette notice for compulsory strike-off
19 April 2017Compulsory strike-off action has been discontinued
19 April 2017Compulsory strike-off action has been discontinued
18 April 2017Compulsory strike-off action has been suspended
18 April 2017Total exemption small company accounts made up to 31 March 2016
18 April 2017Total exemption small company accounts made up to 31 March 2016
18 April 2017Compulsory strike-off action has been suspended
7 February 2017First Gazette notice for compulsory strike-off
7 February 2017First Gazette notice for compulsory strike-off
28 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
28 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
25 July 2015Termination of appointment of Stuart Anthony Fish as a director on 1 April 2015
25 July 2015Termination of appointment of Stuart Anthony Fish as a director on 1 April 2015
25 July 2015Termination of appointment of Stuart Anthony Fish as a director on 1 April 2015
17 March 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000
17 March 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
7 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 200,000
7 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 200,000
1 February 2013Annual return made up to 13 November 2012 with a full list of shareholders
1 February 2013Annual return made up to 13 November 2012 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Total exemption small company accounts made up to 31 March 2011
23 March 2012Total exemption small company accounts made up to 31 March 2011
16 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
16 December 2011Annual return made up to 13 November 2011 with a full list of shareholders
3 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
3 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
10 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
10 January 2010Director's details changed for Mr Peter Thomas Eyre on 1 October 2009
10 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
10 January 2010Director's details changed for Mr Peter Thomas Eyre on 1 October 2009
10 January 2010Director's details changed for Mr Peter Thomas Eyre on 1 October 2009
5 December 2008Return made up to 13/11/08; full list of members
5 December 2008Return made up to 13/11/08; full list of members
11 November 2008Total exemption small company accounts made up to 31 March 2008
11 November 2008Total exemption small company accounts made up to 31 March 2008
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
15 November 2007Return made up to 13/11/07; full list of members
15 November 2007Return made up to 13/11/07; full list of members
21 July 2007Total exemption small company accounts made up to 31 March 2006
21 July 2007Total exemption small company accounts made up to 31 March 2006
11 May 2007Return made up to 13/11/06; full list of members
11 May 2007Return made up to 13/11/06; full list of members
7 July 2006Return made up to 13/11/03; full list of members
7 July 2006Return made up to 13/11/03; full list of members
6 July 2006Return made up to 13/11/05; full list of members
6 July 2006Return made up to 13/11/05; full list of members
6 July 2006Return made up to 13/11/04; full list of members
13 January 2006Total exemption small company accounts made up to 31 March 2005
13 January 2006Total exemption small company accounts made up to 31 March 2005
22 February 2005Particulars of mortgage/charge
22 February 2005Particulars of mortgage/charge
25 January 2005Total exemption small company accounts made up to 31 March 2004
25 January 2005Total exemption small company accounts made up to 31 March 2004
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
25 November 2003Total exemption small company accounts made up to 31 March 2003
25 November 2003Total exemption small company accounts made up to 31 March 2003
16 June 2003Accounting reference date shortened from 30/11/03 to 31/03/03
16 June 2003Accounting reference date shortened from 30/11/03 to 31/03/03
17 January 2003Ad 10/01/03--------- £ si 199998@1=199998 £ ic 2/200000
17 January 2003Ad 10/01/03--------- £ si 199998@1=199998 £ ic 2/200000
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 January 2003£ nc 1000/250000 10/01/02
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 January 2003£ nc 1000/250000 10/01/02
14 January 2003Particulars of mortgage/charge
14 January 2003Particulars of mortgage/charge
5 December 2002Director resigned
5 December 2002New director appointed
5 December 2002Secretary resigned
5 December 2002Registered office changed on 05/12/02 from: the master's house 92A arundel street sheffield south yorkshire S1 4RE
5 December 2002New director appointed
5 December 2002New secretary appointed
5 December 2002Registered office changed on 05/12/02 from: the master's house 92A arundel street sheffield south yorkshire S1 4RE
5 December 2002New secretary appointed
5 December 2002Director resigned
5 December 2002Secretary resigned
5 December 2002New director appointed
5 December 2002New director appointed
13 November 2002Incorporation
13 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing