- Company Overview for CHESTERFIELD PROPERTIES LIMITED (00400725)
- Filing history for CHESTERFIELD PROPERTIES LIMITED (00400725)
- People for CHESTERFIELD PROPERTIES LIMITED (00400725)
- Charges for CHESTERFIELD PROPERTIES LIMITED (00400725)
- More for CHESTERFIELD PROPERTIES LIMITED (00400725)
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
|
|
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
|
|
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
|
|
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 |