Advanced company searchLink opens in new window

CHARGILL PROPERTIES LTD

Company number 07678794

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)
24 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
19 Jun 2024 MR01 Registration of charge 076787940013, created on 17 June 2024
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
27 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
07 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
19 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
12 May 2021 AA Micro company accounts made up to 28 February 2020
28 Jan 2021 AD01 Registered office address changed from Southdown Old Farmhouse South Town Road Medstead Alton GU34 5PP England to Wayfarers Barn Abbotstone Road Fobdown Alresford Hampshire SO24 9TD on 28 January 2021
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
14 May 2020 AA Accounts for a small company made up to 28 February 2019
23 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
25 Apr 2019 AA01 Previous accounting period extended from 30 October 2018 to 28 February 2019
29 Mar 2019 PSC07 Cessation of Chargill Properties (Holding) Limited as a person with significant control on 24 January 2019
29 Mar 2019 PSC02 Notification of Margill Properties Limited as a person with significant control on 24 January 2019
17 Mar 2019 CH01 Director's details changed for Mrs Gillian Vanessa Pratt on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from C/O C/O Chargill Limited Heathrow Building Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA England to Southdown Old Farmhouse South Town Road Medstead Alton GU34 5PP on 17 March 2019
05 Feb 2019 PSC02 Notification of Chargill Properties (Holding) Limited as a person with significant control on 24 January 2019
31 Jan 2019 PSC07 Cessation of Chargill (Holdings) Limited as a person with significant control on 24 January 2019
30 Jan 2019 TM01 Termination of appointment of Robert Alec Brown as a director on 24 January 2019
24 Jan 2019 MR04 Satisfaction of charge 076787940012 in full