Advanced company searchLink opens in new window

CHASSIS PROPERTIES LTD

Company number 10652666

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from 303 Hanworth Road Hounslow TW3 3SE United Kingdom to 59 Rosebery Road Hounslow Middlesex London TW3 2rd on 15 January 2019
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 MR01 Registration of charge 106526660002, created on 23 August 2018
29 Aug 2018 MR01 Registration of charge 106526660003, created on 23 August 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
09 Aug 2017 MR01 Registration of charge 106526660001, created on 21 July 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
06 Mar 2017 AP01 Appointment of Mrs Neelam Chada as a director on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Amit Chada as a director on 6 March 2017
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 2