Advanced company searchLink opens in new window

CHENE PROPERTIES LTD

Company number 09445098

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)
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
  • RES13 ‐ Interested directors authorised a quorum is present transacted, proposed transfer of shares in the company 17/12/2021
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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