Advanced company searchLink opens in new window

CHARTDALE PROPERTIES LIMITED

Company number 05844817

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)
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
21 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Mr Simon James Capps on 22 November 2012
26 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Feb 2013 AD01 Registered office address changed from Manor Farm Offices Laceby Grimsby N E Lincolnshire DN37 7EA on 26 February 2013
18 Jun 2012 AR01 Annual return made up to 13 June 2012
15 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jun 2011 AR01 Annual return made up to 13 June 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a small company made up to 31 October 2009
08 Nov 2009 CERTNM Company name changed cyden homes LIMITED\certificate issued on 08/11/09
  • RES15 ‐ Change company name resolution on 2009-11-01
08 Nov 2009 CONNOT Change of name notice
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
01 Jul 2009 363a Return made up to 13/06/09; full list of members
30 Jun 2009 288c Secretary's change of particulars / eleanor dyson / 04/09/2008
30 Jun 2009 288c Director's change of particulars / simon dyson / 04/09/2008
30 Jun 2009 288b Appointment terminated director terrence borrill
08 Apr 2009 288a Director appointed terrence frederick borrill
25 Mar 2009 287 Registered office changed on 25/03/2009 from burlington house 28 dudley street grimsby north east lincolnshire DN31 2AB
23 Mar 2009 AA Accounts for a small company made up to 31 October 2008
27 Jun 2008 363a Return made up to 13/06/08; full list of members