CHALFORD DIGITAL GROUP LTD
Status | ACTIVE |
Company No. | 08071808 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHALFORD DIGITAL GROUP LTD is an active private limited company with number 08071808. It was incorporated 12 years, 1 month, 27 days ago, on 16 May 2012. The company address is Chalford House Mill Field Chalford House Mill Field, Stratford-upon-avon, CV37 8UX, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Capital allotment shares
Date: 20 Dec 2022
Action Date: 18 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-18
Capital : 20 GBP
Documents
Capital allotment shares
Date: 19 Dec 2022
Action Date: 18 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-18
Capital : 20 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change account reference date company previous shortened
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helimedia holdings LIMITED\certificate issued on 30/09/14
Documents
Change of name notice
Date: 05 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: B1 Aerotech Business Park Bamfurlong Lane Staverton Cheltenham Gloucestershire GL51 6TU
New address: Chalford House Mill Field Pebworth Stratford-upon-Avon Warwickshire CV37 8UX
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Certificate change of name company
Date: 05 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bcomp 458 LIMITED\certificate issued on 05/03/13
Documents
Capital allotment shares
Date: 18 Jan 2013
Action Date: 04 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-04
Capital : 10 GBP
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-18
Old address: C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
Documents
Termination director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Garnett
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Louise Hall
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Brett Hall
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham De Val
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Paul De Val
Documents
Some Companies
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 04688683 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRBLES BUILDING CONTRACTS LIMITED
84 HAMILTON ROAD,,ML1 3BY
Number: | SC144387 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 POPLAR CLOSE, IRCHESTER,,NN29 7BT
Number: | 06057476 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TENNANT AVENUE,GLASGOW,G74 5NA
Number: | SC505319 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WESTON DRIVE,CATERHAM,CR3 5XY
Number: | 10994849 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRWAYS (PENRITH) MANAGEMENT COMPANY LIMITED
C/O STORY HOMES LIMITED STORY HOUSE,CARLISLE,CA6 4SL
Number: | 10948691 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |