Advanced company searchLink opens in new window

CHESTERFIELD PROPERTIES LIMITED

Company number 00400725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
25 May 2016 MR04 Satisfaction of charge 84 in full
07 Apr 2016 AA Full accounts made up to 30 June 2015
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 35,678,145.5
28 May 2015 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
08 Apr 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
25 Mar 2015 AA Full accounts made up to 30 June 2014
11 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
11 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,678,145.5
01 Apr 2014 AA Full accounts made up to 30 June 2013
08 Jan 2014 MISC Section 519
22 Nov 2013 MISC Sect 519 aud
18 Oct 2013 TM01 Termination of appointment of Robin David Clement Arnold as a director on 30 September 2013
05 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders