- Company Overview for CHACONIA MORTGAGES LIMITED (09242348)
- Filing history for CHACONIA MORTGAGES LIMITED (09242348)
- People for CHACONIA MORTGAGES LIMITED (09242348)
- Insolvency for CHACONIA MORTGAGES LIMITED (09242348)
- More for CHACONIA MORTGAGES LIMITED (09242348)
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) |
---|---|---|---|
22 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 22 July 2024 | |
22 Jul 2024 | LIQ01 | Declaration of solvency | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
26 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 | |
26 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
10 Oct 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 |