Advanced company searchLink opens in new window

CHATTERIS TURBINE LIMITED

Company number 09043334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
26 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
19 Apr 2018 AA Accounts for a small company made up to 31 December 2016
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 DS02 Withdraw the company strike off application
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
13 Oct 2017 CH01 Director's details changed for Mr Carl David Sutton on 12 October 2017
10 Aug 2017 CH01 Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017
10 Aug 2017 CH03 Secretary's details changed for Tracey Jayne Salisbury on 1 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Carl David Sutton on 1 August 2017
10 Aug 2017 PSC05 Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016