Advanced company searchLink opens in new window

CHALFONT HOLDINGS LIMITED

Company number 10485197

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)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
21 Jul 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
11 May 2023 AD01 Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Unit 6 Unit 6 st George's Square Portsmouth Hampshire PO1 3EY on 11 May 2023
11 May 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Apr 2023 TM01 Termination of appointment of Sylvia Joyce Rand as a director on 1 March 2023
06 Apr 2023 AP01 Appointment of Mr Trevor Rand as a director on 1 March 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 20 October 2022
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
16 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
21 Sep 2017 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 21 September 2017
26 May 2017 TM01 Termination of appointment of Trevor Rand as a director on 25 May 2017
26 May 2017 TM01 Termination of appointment of Diane Margaret Wiles as a director on 20 May 2017
22 May 2017 AP01 Appointment of Mr Trevor Rand as a director on 22 May 2017
17 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-17
  • GBP 400