Advanced company searchLink opens in new window

CHESS PROPERTIES LTD

Company number 05928587

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)
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
  • GBP 2
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
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
  • GBP 2
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
  • GBP 2
24 Jul 2013 AD01 Registered office address changed from 153 - 155 London Road Hemel Hempstead Herts HP3 9SQ on 24 July 2013