This company is commonly known as Chestnut Holdings Ltd. The company was founded 16 years ago and was given the registration number 06514800. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHESTNUT HOLDINGS LTD |
---|---|---|
Company Number | : | 06514800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, W1T 6QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic Hotels (Chelmsford) Ltd, New Street, Chelmsford, United Kingdom, CM1 1PP | Secretary | 26 February 2008 | Active |
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BT | Director | 26 February 2008 | Active |
Atlantic Hotels (Chelmsford) Ltd, New Street, Chelmsford, United Kingdom, CM1 1PP | Director | 26 February 2008 | Active |
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BT | Director | 26 February 2008 | Active |
Atlantic Hotels (Chelmsford) Ltd, New Street, Chelmsford, United Kingdom, CM1 1PP | Director | 26 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type group. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type group. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type group. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Accounts | Accounts with accounts type group. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type group. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type group. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.