- Company Overview for CHESS PROPERTIES LTD (05928587)
- Filing history for CHESS PROPERTIES LTD (05928587)
- People for CHESS PROPERTIES LTD (05928587)
- More for CHESS PROPERTIES LTD (05928587)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
29 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
12 Oct 2014 | AD01 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 12 October 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
24 Jul 2013 | AD01 | Registered office address changed from 153 - 155 London Road Hemel Hempstead Herts HP3 9SQ on 24 July 2013 |