- Company Overview for THE CHIMES BROXBOURNE LTD (10757663)
- Filing history for THE CHIMES BROXBOURNE LTD (10757663)
- People for THE CHIMES BROXBOURNE LTD (10757663)
- Charges for THE CHIMES BROXBOURNE LTD (10757663)
- More for THE CHIMES BROXBOURNE LTD (10757663)
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 Feb 2025 | CS01 | Confirmation statement made on 22 February 2025 with no updates | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2024 | PSC05 | Change of details for Parkgate Investments Limited as a person with significant control on 1 June 2024 | |
24 May 2024 | TM02 | Termination of appointment of Alan Howard as a secretary on 23 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
09 Apr 2024 | AD01 | Registered office address changed from Woodlands Silver Street Goffs Oak Herts EN7 5JD England to Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 9 April 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
20 Dec 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 30 September 2022 | |
09 Jun 2022 | AP03 | Appointment of Mr Alan Howard as a secretary on 26 May 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
16 May 2019 | MR01 | Registration of charge 107576630002, created on 3 May 2019 | |
16 May 2019 | MR01 | Registration of charge 107576630003, created on 3 May 2019 | |
13 May 2019 | MR01 | Registration of charge 107576630001, created on 3 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | PSC02 | Notification of Bremland Properties Limited as a person with significant control on 21 February 2019 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
25 Jan 2019 | AP01 | Appointment of Ms Holly Alexandra Hudson as a director on 25 January 2019 |