- Company Overview for CHENE PROPERTIES LTD (09445098)
- Filing history for CHENE PROPERTIES LTD (09445098)
- People for CHENE PROPERTIES LTD (09445098)
- Charges for CHENE PROPERTIES LTD (09445098)
- More for CHENE PROPERTIES LTD (09445098)
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) |
---|---|---|---|
30 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
21 Feb 2022 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 16 December 2021 | |
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AD01 | Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 23 December 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Sep 2021 | MR04 | Satisfaction of charge 094450980001 in full | |
28 Sep 2021 | MR04 | Satisfaction of charge 094450980002 in full | |
15 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
06 Dec 2018 | MA | Memorandum and Articles of Association | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | MR04 | Satisfaction of charge 094450980003 in full | |
05 Jul 2018 | AAMD | Amended micro company accounts made up to 28 February 2016 | |
30 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 May 2018 | CH01 | Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018 |