- Company Overview for CHAVTOWN PROPERTIES LTD (07337038)
- Filing history for CHAVTOWN PROPERTIES LTD (07337038)
- People for CHAVTOWN PROPERTIES LTD (07337038)
- Charges for CHAVTOWN PROPERTIES LTD (07337038)
- Registers for CHAVTOWN PROPERTIES LTD (07337038)
- More for CHAVTOWN PROPERTIES LTD (07337038)
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) |
---|---|---|---|
26 Mar 2014 | MR01 |
Registration of charge 073370380005
|
|
19 Mar 2014 | MR01 |
Registration of charge 073370380002
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AP01 | Appointment of Beverley Baxter as a director | |
11 Apr 2012 | TM01 | Termination of appointment of James Baxter as a director | |
22 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of James William Baxter as a director | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
15 Nov 2010 | AP01 | Appointment of James Martin Baxter as a director | |
15 Nov 2010 | AP03 | Appointment of James Martin Baxter as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 September 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
05 Aug 2010 | NEWINC | Incorporation |