-
CHATSWORTH OPCO 1 LIMITED - Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 04973126
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Part Of Crimea Office Former Estate Office At The Great Tew Estate
- Great Tew
- Chipping Norton
- Oxfordshire
- OX7 4AH
- England Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England UK
Management
- Managing Directors
- BERRY, Robert
- DELANEY, Anita Debra
- KNIPE, Frederick Robin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-21
- Age Of Company 2003-11-21 20 years
- SIC/NACE
- 85200
Ownership
- Beneficial Owners
- Mr Ali Khan
- Chatsworth Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALPHA SCHOOLS LIMITED
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2022-12-05
- Last Date: 2021-11-21
-
CHATSWORTH OPCO 1 LIMITED Company Description
- CHATSWORTH OPCO 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 04973126. Its current trading status is "live". It was registered 2003-11-21. It was previously called ALPHA SCHOOLS LIMITED. It has declared SIC or NACE codes as "85200". It has 3 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-11-21.It can be contacted at Part Of Crimea Office Former Estate Office At The Great Tew Estate .
Get CHATSWORTH OPCO 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chatsworth Opco 1 Limited - Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
- 2003-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHATSWORTH OPCO 1 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 2021
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
-
accounts-with-accounts-type-small (2021-05-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
accounts-with-accounts-type-small (2020-10-21) - AA
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-19) - AD01
-
appoint-person-director-company-with-name-date (2019-01-20) - AP01
-
termination-director-company-with-name-termination-date (2019-01-20) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-20) - TM02
-
appoint-person-director-company-with-name-date (2019-01-22) - AP01
-
resolution (2019-01-21) - RESOLUTIONS
-
termination-director-company (2019-11-29) - TM01
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-06) - MR01
-
mortgage-satisfy-charge-full (2019-09-11) - MR04
-
termination-director-company-with-name-termination-date (2019-11-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-03-05) - PSC07
-
accounts-with-accounts-type-small (2019-02-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
-
accounts-with-accounts-type-small (2018-04-19) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
second-filing-of-annual-return-with-made-up-date (2017-02-20) - RP04AR01
-
gazette-notice-compulsory (2017-02-14) - GAZ1
-
gazette-filings-brought-up-to-date (2017-02-15) - DISS40
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
accounts-with-accounts-type-small (2017-05-02) - AA
-
second-filing-of-annual-return-with-made-up-date (2017-03-08) - RP04AR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-06-07) - AA
-
appoint-person-director-company-with-name-date (2016-01-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
resolution (2015-08-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-08-18) - TM01
-
mortgage-satisfy-charge-full (2015-08-18) - MR04
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
accounts-with-accounts-type-medium (2015-06-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
-
accounts-with-accounts-type-medium (2014-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-06-07) - AA
-
appoint-person-secretary-company-with-name (2013-04-23) - AP03
-
appoint-person-director-company-with-name (2013-03-28) - AP01
-
termination-director-company-with-name (2013-03-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-18) - AD01
-
accounts-with-accounts-type-small (2012-06-07) - AA
-
legacy (2012-09-29) - MG01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-14) - AP01
-
legacy (2011-06-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
-
legacy (2011-05-20) - 88(2)
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-24) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
change-registered-office-address-company-with-date-old-address (2010-01-15) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-07-01) - AA
-
change-person-secretary-company-with-change-date (2009-12-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-15) - 363a
-
legacy (2008-08-01) - 395
-
legacy (2008-07-30) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-06-30) - AA
-
legacy (2008-01-25) - 363a
-
legacy (2008-01-10) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-07-05) - AA
-
legacy (2007-01-24) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363s
-
legacy (2005-08-02) - 395
-
accounts-with-accounts-type-total-exemption-full (2005-07-07) - AA
-
legacy (2005-01-31) - 225
keyboard_arrow_right 2004
-
legacy (2004-01-29) - 395
-
legacy (2004-07-20) - 395
-
legacy (2004-01-28) - 395
-
legacy (2004-12-13) - 363s
-
legacy (2004-11-23) - 403a
keyboard_arrow_right 2003
-
incorporation-company (2003-11-21) - NEWINC