CHRISP STREET DEVELOPMENTS LIMITED
Company number 09268982
- Company Overview for CHRISP STREET DEVELOPMENTS LIMITED (09268982)
- Filing history for CHRISP STREET DEVELOPMENTS LIMITED (09268982)
- People for CHRISP STREET DEVELOPMENTS LIMITED (09268982)
- Charges for CHRISP STREET DEVELOPMENTS LIMITED (09268982)
- More for CHRISP STREET DEVELOPMENTS LIMITED (09268982)
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 Dec 2019 | MR04 | Satisfaction of charge 092689820001 in full | |
12 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
28 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
28 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
28 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
12 Jul 2019 | TM01 | Termination of appointment of David Myles Campbell as a director on 8 July 2019 | |
28 May 2019 | MR01 | Registration of charge 092689820002, created on 22 May 2019 | |
20 Feb 2019 | PSC05 | Change of details for Telford Homes Chrisp Street Limited as a person with significant control on 14 August 2018 | |
03 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr David Myles Campbell on 20 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Jerome Patrick Geoghegan as a director on 22 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
29 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
29 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
29 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
14 Aug 2018 | PSC05 | Change of details for Telford Homes Chrisp Street Limited as a person with significant control on 14 August 2018 | |
14 Aug 2018 | PSC02 | Notification of Telford Homes Chrisp Street Limited as a person with significant control on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Telford Homes Plc as a person with significant control on 14 August 2018 | |
28 Jun 2018 | MR01 | Registration of charge 092689820001, created on 15 June 2018 | |
05 Feb 2018 | AP03 | Appointment of Mrs Monique Chantal Woudberg as a secretary on 30 January 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Richard Colin Ellis as a secretary on 30 January 2018 | |
29 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
29 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates |