- Company Overview for CHERMONT PROPERTY LIMITED (01792262)
- Filing history for CHERMONT PROPERTY LIMITED (01792262)
- People for CHERMONT PROPERTY LIMITED (01792262)
- Charges for CHERMONT PROPERTY LIMITED (01792262)
- More for CHERMONT PROPERTY LIMITED (01792262)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2014 | DS01 | Application to strike the company off the register | |
10 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 28 October 2013 | |
09 Apr 2013 | AP03 | Appointment of Mrs Jocelyn Hermon-Taylor as a secretary on 2 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Christopher Guy Hermon-Taylor as a director on 3 December 2012 | |
26 Mar 2013 | TM02 | Termination of appointment of Christopher Guy Hermon-Taylor as a secretary on 3 December 2012 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Mar 2012 | CH03 | Secretary's details changed for Mr Christopher Guy Hermon-Taylor on 22 February 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Mr Christopher Guy Hermon-Taylor on 22 February 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of David Sandell as a director | |
04 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Christopher Guy Hermon-Taylor on 2 November 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mr Christopher Guy Hermon-Taylor on 2 November 2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
10 Apr 2008 | 363a | Return made up to 22/02/08; full list of members |