- Company Overview for CHILWORTH PROPERTIES LIMITED (04570626)
- Filing history for CHILWORTH PROPERTIES LIMITED (04570626)
- People for CHILWORTH PROPERTIES LIMITED (04570626)
- Charges for CHILWORTH PROPERTIES LIMITED (04570626)
- More for CHILWORTH PROPERTIES LIMITED (04570626)
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 Oct 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
15 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jul 2006 | 288a | New secretary appointed | |
19 Jul 2006 | 288b | Secretary resigned | |
24 Oct 2005 | 363a | Return made up to 23/10/05; full list of members | |
14 Apr 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
26 Oct 2004 | 363s | Return made up to 23/10/04; full list of members | |
25 Sep 2004 | 395 | Particulars of mortgage/charge | |
04 Mar 2004 | AA | Accounts for a dormant company made up to 31 July 2003 | |
16 Oct 2003 | 363s | Return made up to 23/10/03; full list of members | |
18 Sep 2003 | 225 | Accounting reference date shortened from 31/10/03 to 31/07/03 | |
21 Aug 2003 | 395 | Particulars of mortgage/charge | |
21 Aug 2003 | 395 | Particulars of mortgage/charge | |
20 Mar 2003 | 88(2)R | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 | |
11 Mar 2003 | 288b | Director resigned | |
11 Mar 2003 | 288b | Secretary resigned | |
11 Mar 2003 | 288a | New secretary appointed;new director appointed | |
11 Mar 2003 | 288a | New director appointed | |
05 Mar 2003 | CERTNM | Company name changed heathvilla LIMITED\certificate issued on 05/03/03 | |
07 Feb 2003 | 287 | Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ | |
23 Oct 2002 | NEWINC | Incorporation |