- Company Overview for CHAMPAYNE PROPERTY DEVELOPMENTS LIMITED (05301017)
- Filing history for CHAMPAYNE PROPERTY DEVELOPMENTS LIMITED (05301017)
- People for CHAMPAYNE PROPERTY DEVELOPMENTS LIMITED (05301017)
- Charges for CHAMPAYNE PROPERTY DEVELOPMENTS LIMITED (05301017)
- More for CHAMPAYNE PROPERTY DEVELOPMENTS LIMITED (05301017)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2022 | AA | Total exemption full accounts made up to 10 May 2022 | |
25 Oct 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 10 May 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Onega House, 112 Main Road Sidcup DA14 6NE on 13 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
21 Jun 2018 | CH01 | Director's details changed for Tanya Michelle Payne on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Christopher Edward Payne on 21 June 2018 | |
21 Jun 2018 | CH03 | Secretary's details changed for Mrs Nicola Jane Chambers on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Neil David William Chambers on 21 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 21 June 2018 | |
09 Mar 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |