Advanced company searchLink opens in new window

CHESTERFIELD PROPERTY INVESTMENTS LIMITED

Company number 03269962

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)
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/07/2018.
17 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 28/10/2016
07 Sep 2017 SH02 Sub-division of shares on 1 January 2016
05 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Ord a shares of £1.00 each cap of co 5200 ord a sh of £0.01 01/01/2016
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 PSC04 Change of details for Mr Philip Markham Chesterfield as a person with significant control on 18 July 2017
18 Jul 2017 PSC04 Change of details for Mrs Victoria Mary Faux Chesterfield as a person with significant control on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from Greystone Farm Chillies Lane, High Hurstwood Uckfield East Sussex TN22 4AA to Greystone Farm High Hurstwood Chillies Lane Uckfield TN22 4AA on 18 July 2017
11 Nov 2016 CS01 28/10/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/10/2017.
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
10 Oct 2013 AP01 Appointment of Mr Philip Markham Chesterfield as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mrs Victoria Mary Faux Chesterfield on 28 October 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4