CHATTERTONS PROFESSIONAL SERVICES LIMITED

Chattertons Chattertons, Horncastle, LN9 6DS, England
StatusACTIVE
Company No.09949528
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHATTERTONS PROFESSIONAL SERVICES LIMITED is an active private limited company with number 09949528. It was incorporated 8 years, 5 months, 24 days ago, on 13 January 2016. The company address is Chattertons Chattertons, Horncastle, LN9 6DS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chattertons Holdings Limited

Cessation date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chattertons Group Limited

Notification date: 2022-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-20

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/22

Documents

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Louise Bunting

Termination date: 2021-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099495280004

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Andrew Brooke Cordingley

Termination date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chattertons Holdings Limited

Notification date: 2019-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280007

Charge creation date: 2019-09-24

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2019

Action Date: 23 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-23

Capital : 200,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Dobbs

Termination date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaylene Noble

Termination date: 2017-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gaylene Noble

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 250,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280006

Charge creation date: 2016-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280001

Charge creation date: 2016-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280002

Charge creation date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280003

Charge creation date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280004

Charge creation date: 2016-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099495280005

Charge creation date: 2016-11-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2016

Action Date: 12 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-12

Capital : 5 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Patrick Andrew Brooke Cordingley

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Patrick Andrew Brooke Cordingley

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Louise Bunting

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Rodney Ludlow

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Francis Conway

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Dobbs

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Louise Bunting

Appointment date: 2016-03-21

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK AND WILDE LIMITED

39 BENINGFIELD DRIVE NAPSBURY PARK,ST ALBANS,AL2 1UX

Number:11513891
Status:ACTIVE
Category:Private Limited Company

EVERETT WONG LIMITED

51 THE MALL,LONDON,N14 6LR

Number:07130017
Status:ACTIVE
Category:Private Limited Company

FOREVER PHOTOBOOTHS LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:08745129
Status:ACTIVE
Category:Private Limited Company

GLOSSBROOK HOMES LIMITED

2A OSWALD ROAD,BOURNEMOUTH,BH9 2TQ

Number:02056286
Status:ACTIVE
Category:Private Limited Company

JOHN WOODWARD LOCUM SERVICES LIMITED

3 MELLOR ROAD,CHEADLE,SK8 5AT

Number:07235820
Status:ACTIVE
Category:Private Limited Company

NAB LANE CATERING EQUIPMENT LIMITED

4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT

Number:10132164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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