Advanced company searchLink opens in new window

CHAVTOWN PROPERTIES LTD

Company number 07337038

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)
26 Mar 2014 MR01 Registration of charge 073370380005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Mar 2014 MR01 Registration of charge 073370380002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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