- Company Overview for CHEPSTOW PROPERTIES LIMITED (02726393)
- Filing history for CHEPSTOW PROPERTIES LIMITED (02726393)
- People for CHEPSTOW PROPERTIES LIMITED (02726393)
- Charges for CHEPSTOW PROPERTIES LIMITED (02726393)
- More for CHEPSTOW PROPERTIES LIMITED (02726393)
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 Jun 2023 | BONA | Bona Vacantia disclaimer | |
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from C/O Frederick Chen 150 Rotton Park Road Birmingham England B16 0LH to C/O Sam Cheung, 45B Plover Way, London 45B Plover Way London SE16 7TS on 11 July 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | TM01 | Termination of appointment of Frederick Emanuel Chen as a director on 30 May 2015 | |
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr. Sebastian Hao Han Chen on 6 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Dr. Frederick Emanuel Chen on 6 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mrs. Sally Shiu Pee Chen on 6 June 2012 | |
25 Jun 2012 | CH03 | Secretary's details changed for Mr. Sebastian Hao Han Chen on 6 June 2012 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
14 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2011 | AD02 | Register inspection address has been changed | |
13 Jul 2011 | AD01 | Registered office address changed from 11 Mowbray Road Brondesbury London NW6 7QX on 13 July 2011 |