- Company Overview for CHESTERFORD HOMES LIMITED (06209977)
- Filing history for CHESTERFORD HOMES LIMITED (06209977)
- People for CHESTERFORD HOMES LIMITED (06209977)
- More for CHESTERFORD HOMES LIMITED (06209977)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Glenmoor Western Lane Minehead Somerset TA24 8BZ on 15 October 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Keith Mitchell on 27 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mrs Glynis Jean Mitchell on 27 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Keith Mitchell as a person with significant control on 27 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mrs Glynis Jean Mitchell as a person with significant control on 27 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | CH01 | Director's details changed for Keith Mitchell on 12 April 2015 |