CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED
Company number 10923081
- Company Overview for CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED (10923081)
- Filing history for CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED (10923081)
- People for CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED (10923081)
- More for CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED (10923081)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2025 | DS01 | Application to strike the company off the register | |
30 Dec 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 30 December 2023 | |
12 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
19 May 2021 | TM01 | Termination of appointment of Paul Michael Conroy as a director on 10 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Raheel Shehzad Khan as a director on 10 May 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
28 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
28 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
28 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |