This company is commonly known as Chattertons Limited. The company was founded 18 years ago and was given the registration number 05668461. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Old Star The Old Star, Church Street, Princes Risborough, Bucks. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | CHATTERTONS LIMITED |
---|---|---|
Company Number | : | 05668461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Star The Old Star, Church Street, Princes Risborough, Bucks, United Kingdom, HP27 9AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Star, The Old Star, Church Street, Princes Risborough, United Kingdom, HP27 9AA | Director | 06 January 2006 | Active |
The Old Star, The Old Star, Church Street, Princes Risborough, United Kingdom, HP27 9AA | Director | 06 January 2006 | Active |
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT | Secretary | 13 March 2013 | Active |
53a High Street, Amersham, HP7 0DP | Secretary | 06 January 2006 | Active |
18 Mitchell Walk, Amersham, HP6 6NW | Secretary | 09 October 2007 | Active |
Prince Albert House, 20 King Street, Maidenhead, United Kingdom, SL6 1DT | Corporate Secretary | 09 October 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 January 2006 | Active |
Mr Timothy Daniel Cargill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Star, The Old Star, Princes Risborough, United Kingdom, HP27 9AA |
Nature of control | : |
|
Mrs Rebecca Ruth Cargill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Star, The Old Star, Princes Risborough, United Kingdom, HP27 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Accounts | Change account reference date company current extended. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.