CHALFORD DIGITAL GROUP LTD

Chalford House Mill Field Chalford House Mill Field, Stratford-Upon-Avon, CV37 8UX, Warwickshire
StatusACTIVE
Company No.08071808
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Dec 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-18

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-18

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jan 2013

Action Date: 04 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-04

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Garnett

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Louise Hall

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Brett Hall

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham De Val

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L.N. HEATING LIMITED

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

KLP CARPENTRY LIMITED

14 POPLAR CLOSE, IRCHESTER,,NN29 7BT

Number:06057476
Status:ACTIVE
Category:Private Limited Company

PGL INVESTMENTS LTD

29 TENNANT AVENUE,GLASGOW,G74 5NA

Number:SC505319
Status:ACTIVE
Category:Private Limited Company

REINSCH ENGINEERING LIMITED

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)

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