Chatsworth Computers & Business Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LIMITED
COMPUTER CONSULTANTS AND BUSINESS SYSTEMS LIMITED
CHATSWORTH COMPUTERS (GROUP) LIMITED
MERLIN BUSINESS SOFTWARE LIMITED
Company type Private Limited Company , Dissolved Company Number 02348586 Record last updated Friday, November 4, 2022 12:29:18 AM UTC Official Address Chatsworth House Millennium Way Chesterfield Derbyshire S418nd Dunston There are 6 companies registered at this street
Postal Code S418ND Sector Information technology consultancy activities
Visits Searches Document Type Publication date Download link Registry Oct 22, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 22, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 21, 2022 Appointment of a woman as Director Registry Oct 21, 2022 Resignation of 3 people: one Secretary and one Director (a man) Registry Dec 31, 2021 Resignation of one Director (a man) Registry Feb 28, 2021 Resignation of one Director (a man) 1274... Registry Jul 3, 2020 Appointment of a man as General Counsel and Director Registry Jul 2, 2020 Resignation of one Director (a man) Registry Jul 26, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jul 26, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 1, 2019 Resignation of one Accountant and one Secretary (a man) Registry Apr 1, 2019 Appointment of a person as Secretary Registry Sep 7, 2018 Appointment of a man as Director and Business Executive Registry Aug 1, 2017 Appointment of a man as Business Executive and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Feb 12, 2016 Annual accounts Registry Dec 23, 2015 Annual return Financials Mar 23, 2015 Annual accounts Registry Dec 24, 2014 Annual return Registry Dec 24, 2014 Change of particulars for director Registry Mar 13, 2014 Change of accounting reference date Registry Mar 13, 2014 Change of accounting reference date 2348... Financials Feb 3, 2014 Annual accounts Financials Feb 3, 2014 Annual accounts 2348... Registry Jan 27, 2014 Appointment of a man as Director Registry Jan 27, 2014 Appointment of a man as Director 2951... Registry Dec 16, 2013 Annual return Registry Nov 6, 2013 Appointment of a man as Director Registry Nov 6, 2013 Appointment of a man as Director 2348... Registry Nov 6, 2013 Resignation of one Director Registry Nov 6, 2013 Resignation of one Director 2348... Registry Nov 6, 2013 Appointment of a man as Director Registry Nov 6, 2013 Appointment of a man as Director 2951... Registry Nov 6, 2013 Resignation of one Director Registry Oct 30, 2013 Two appointments: 2 men Registry Aug 17, 2013 Annual return Registry Dec 24, 2012 Annual return 2348... Registry Dec 24, 2012 Annual return Registry Dec 24, 2012 Change of particulars for director Financials Oct 29, 2012 Annual accounts Financials Oct 29, 2012 Annual accounts 2951... Financials Oct 29, 2012 Annual accounts Registry Aug 14, 2012 Annual return Registry Jul 30, 2012 Appointment of a woman as Director Registry Jul 27, 2012 Appointment of a woman as Director 1274... Registry May 28, 2012 Change of name certificate Registry May 28, 2012 Company name change Registry May 16, 2012 Company name change 2348... Registry May 16, 2012 Change of name certificate Registry May 16, 2012 Notice of change of name nm01 - resolution Registry May 16, 2012 Change of name 10 Registry May 16, 2012 Notice of change of name nm01 - resolution Registry May 16, 2012 Change of name certificate Registry May 16, 2012 Notice of change of name nm01 - resolution Registry Dec 30, 2011 Annual return Registry Dec 30, 2011 Change of particulars for director Registry Dec 30, 2011 Change of particulars for director 2348... Registry Dec 30, 2011 Annual return Financials Oct 10, 2011 Annual accounts Financials Oct 10, 2011 Annual accounts 2951... Financials Oct 10, 2011 Annual accounts Registry Aug 12, 2011 Annual return Registry Aug 12, 2011 Resignation of one Director Registry Dec 30, 2010 Annual return Registry Dec 29, 2010 Annual return 2348... Registry Dec 29, 2010 Change of particulars for director Financials Aug 26, 2010 Annual accounts Financials Aug 26, 2010 Annual accounts 2951... Financials Aug 26, 2010 Annual accounts Registry Jul 26, 2010 Annual return Registry Jul 26, 2010 Change of particulars for director Registry Dec 30, 2009 Annual return Registry Dec 30, 2009 Change of particulars for director Registry Dec 30, 2009 Change of particulars for director 2348... Registry Dec 30, 2009 Change of particulars for director Registry Dec 30, 2009 Change of particulars for director 2348... Registry Dec 30, 2009 Annual return Registry Dec 30, 2009 Change of particulars for director Financials Sep 2, 2009 Annual accounts Financials Sep 2, 2009 Annual accounts 2951... Financials Sep 2, 2009 Annual accounts Registry Aug 18, 2009 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2009 Annual return Registry Jul 28, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 14, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1274... Registry Jan 6, 2009 Appointment of a man as Director Registry Jan 6, 2009 Appointment of a man as Director 1274... Registry Jan 5, 2009 Annual return Registry Jan 2, 2009 Annual return 2348... Registry Oct 28, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 28, 2008 Notice of increase in nominal capital Registry Oct 28, 2008 £ nc 1000/1500000 Financials Sep 22, 2008 Annual accounts Financials Sep 22, 2008 Annual accounts 2951... Financials Sep 22, 2008 Annual accounts Registry Aug 4, 2008 Annual return Registry Dec 27, 2007 Annual return 1274... Registry Dec 27, 2007 Notice of change of directors or secretaries or in their particulars Registry Dec 21, 2007 Annual return