Advanced company searchLink opens in new window

CHANTREY PROPERTY LIMITED

Company number 02843019

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2013 DS01 Application to strike the company off the register
24 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 500,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
06 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Oct 2011 AD01 Registered office address changed from , 51 Skylines Village, Limeharbour, London, E14 9TS, England on 12 October 2011
30 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
30 Sep 2011 AD01 Registered office address changed from , 51 Skylines Village, Limeharbour, London, E14 9TS, England on 30 September 2011
30 Sep 2011 AD01 Registered office address changed from , 20 Savile Row, London, W1S 3PR on 30 September 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Mar 2011 AP03 Appointment of Mr Andrew Peter Hadley as a secretary
04 Mar 2011 TM02 Termination of appointment of Christopher Anthony as a secretary
04 Mar 2011 TM01 Termination of appointment of Christopher Anthony as a director
06 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Christopher Paul Anthony on 1 April 2010
06 Sep 2010 CH01 Director's details changed for Mr Kim Peter Reynolds on 1 April 2010
06 Sep 2010 CH03 Secretary's details changed for Mr Christopher Paul Anthony on 1 April 2010
15 Jan 2010 AP01 Appointment of Mr Andrew Peter Hadley as a director
15 Jan 2010 AP01 Appointment of Mr Albert Trevor Davison as a director
14 Jan 2010 TM02 Termination of appointment of Willem Van Der Merwe as a secretary
14 Jan 2010 TM01 Termination of appointment of Christopher Freeman as a director
14 Jan 2010 TM01 Termination of appointment of Nicholas Collishaw as a director