-
CHATTER COMMUNICATIONS LIMITED - Castleton Mill, Castleton Close, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07550917
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Castleton Mill
- Castleton Close
- Leeds
- West Yorkshire
- LS12 2DS Castleton Mill, Castleton Close, Leeds, West Yorkshire, LS12 2DS UK
Management
- Managing Directors
- AINLEY, Paul Andrew
- DAVIES, Jonathan Neil
- PEARSON, Lisa
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-03
- Age Of Company 2011-03-03 13 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Jonathan Neil Davies
- Mrs Lisa Jayne Pearson
- Mr Paul Andrew Ainley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Last Return Made Up To:
- 2013-03-03
- Annual Return
- Due Date: 2025-03-17
- Last Date: 2024-03-03
-
CHATTER COMMUNICATIONS LIMITED Company Description
- CHATTER COMMUNICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07550917. Its current trading status is "live". It was registered 2011-03-03. It has declared SIC or NACE codes as "70229". It has 3 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-03-03.It can be contacted at Castleton Mill .
Get CHATTER COMMUNICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chatter Communications Limited - Castleton Mill, Castleton Close, Leeds, West Yorkshire, United Kingdom
- 2011-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHATTER COMMUNICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-18) - AA
-
confirmation-statement-with-no-updates (2024-03-04) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-03) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-02-18) - AA
-
confirmation-statement-with-no-updates (2022-03-07) - CS01
-
change-to-a-person-with-significant-control (2022-08-30) - PSC04
-
change-person-director-company-with-change-date (2022-08-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-12-12) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-02) - MR01
-
change-account-reference-date-company-previous-extended (2020-10-23) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-07-05) - AA
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-17) - AA
-
confirmation-statement-with-no-updates (2018-03-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-22) - AA
-
change-person-director-company-with-change-date (2017-11-27) - CH01
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
mortgage-satisfy-charge-full (2016-09-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
change-person-director-company-with-change-date (2016-03-08) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
mortgage-charge-whole-release-with-charge-number (2015-11-09) - MR05
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
change-sail-address-company-with-old-address-new-address (2014-10-20) - AD02
-
move-registers-to-registered-office-company-with-new-address (2014-10-20) - AD04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-06) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
-
legacy (2012-04-05) - MG01
-
legacy (2012-03-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
change-sail-address-company (2012-03-06) - AD02
-
move-registers-to-sail-company (2012-03-07) - AD03
keyboard_arrow_right 2011
-
incorporation-company (2011-03-03) - NEWINC