- Company Overview for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
- Filing history for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
- People for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
- Charges for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
- Insolvency for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
- More for CHESTNUT II MORTGAGE FINANCING PLC (10925853)
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) |
---|---|---|---|
23 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2023 | LIQ01 | Declaration of solvency | |
11 Oct 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 11 October 2023 | |
10 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | AA | Interim accounts made up to 30 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
05 Sep 2023 | MR04 | Satisfaction of charge 109258530001 in full | |
29 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Oct 2021 | AUD | Auditor's resignation | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
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 | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
20 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
20 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
20 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
20 Mar 2020 | PSC05 | Change of details for Chestnut Ii Mortgage Financing Holdings Limited as a person with significant control on 16 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates |