Advanced company searchLink opens in new window

CHQ PROPERTIES LIMITED

Company number 09618687

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 TM01 Termination of appointment of Harry Jonathan Mansfield Bicknell as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Harry Jonathan Mansfield Bicknell as a director on 1 September 2017
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
06 Jul 2017 AA Micro company accounts made up to 30 June 2016
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 AD01 Registered office address changed from 1 Queen Street Shepshed LE12 9RZ England to 1 Field Street Shepshed Loughborough LE12 9AL on 16 March 2017
16 Mar 2017 AP01 Appointment of Mr Harry Jonathan Mansfield Bicknell as a director on 2 March 2017
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
16 May 2016 AP01 Appointment of Mr Daniel Jacob Hickman as a director on 13 May 2016
16 May 2016 CH01 Director's details changed for Mr Darren James Hickman on 13 May 2016
25 Apr 2016 TM01 Termination of appointment of Blair Hugh Quinn as a director on 8 April 2016
19 Nov 2015 TM01 Termination of appointment of Michael Clapton as a director on 10 November 2015
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 3