CHANTRY PROPERTIES (NORFOLK) LIMITED
Company number 04340648
- Company Overview for CHANTRY PROPERTIES (NORFOLK) LIMITED (04340648)
- Filing history for CHANTRY PROPERTIES (NORFOLK) LIMITED (04340648)
- People for CHANTRY PROPERTIES (NORFOLK) LIMITED (04340648)
- More for CHANTRY PROPERTIES (NORFOLK) LIMITED (04340648)
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) |
---|---|---|---|
14 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | PSC07 | Cessation of Leslie John Mogford as a person with significant control on 6 April 2016 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 17 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Apr 2018 | PSC01 | Notification of Leslie John Mogford as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from Chartered Certified Accountants 58 Thorpe Road Norwich Norfolk NR1 1RY to 58 Thorpe Road Norwich Norfolk NR1 1RY on 15 December 2015 |