- Company Overview for CHESMER DEVELOPMENTS LIMITED (06572157)
- Filing history for CHESMER DEVELOPMENTS LIMITED (06572157)
- People for CHESMER DEVELOPMENTS LIMITED (06572157)
- Charges for CHESMER DEVELOPMENTS LIMITED (06572157)
- More for CHESMER DEVELOPMENTS LIMITED (06572157)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2014 | DS01 | Application to strike the company off the register | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
10 May 2013 | AR01 |
Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Paul Elliott Merrett on 21 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Nigel Leonard Cheshire on 21 April 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
01 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
26 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2008 | 288a | Director appointed nigel leonard cheshire | |
23 Apr 2008 | 288a | Director appointed paul merrett | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 34A wellsway bath avon somerset BA2 2AA | |
23 Apr 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
23 Apr 2008 | 288b | Appointment terminated director wildman & battell LIMITED |