- Company Overview for CHALEGROVE PROPERTIES LIMITED (02371569)
- Filing history for CHALEGROVE PROPERTIES LIMITED (02371569)
- People for CHALEGROVE PROPERTIES LIMITED (02371569)
- Charges for CHALEGROVE PROPERTIES LIMITED (02371569)
- More for CHALEGROVE PROPERTIES LIMITED (02371569)
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) |
---|---|---|---|
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 243 Knightsbridge London SW7 1DN to 35 Landmark Square London E14 9AB on 22 November 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
25 Sep 2017 | CH01 | Director's details changed for Mr Sami Atallah on 25 September 2017 | |
11 Sep 2017 | PSC01 | Notification of Faris Smadi as a person with significant control on 6 April 2016 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
21 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
18 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
06 Feb 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr Karim Azem on 15 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Karim Azem on 15 May 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Wael Smadi on 19 April 2013 | |
03 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
06 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Aug 2011 | AD01 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |