Chatleigh Finance Limited

DataGardener
dissolved
Unknown

Chatleigh Finance Limited

07168092Private Limited With Share Capital

Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, BA23NE
Incorporated

24/02/2010

Company Age

16 years

Directors

4

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Chatleigh Finance Limited (07168092) is a private limited with share capital incorporated on 24/02/2010 (16 years old) and registered in bath, BA23NE. The company operates under SIC code 64999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 24/02/2010
BA23NE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:18-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:31-12-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:16-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:02-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2013
Capital Allotment Shares
Category:Capital
Date:26-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:18-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Resolution
Category:Resolution
Date:17-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2013
Change Of Name Notice
Category:Change Of Name
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2010
Resolution
Category:Resolution
Date:28-04-2010
Incorporation Company
Category:Incorporation
Date:24-02-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2025
Filing Date31/07/2024
Latest Accounts31/10/2023

Contact

www.sitecgroup.com
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, BA23NE