Advanced company searchLink opens in new window

CHESNUT PROPERTIES LIMITED

Company number 11161742

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2022 AD01 Registered office address changed from Thomas Alexander 590 Green Lanes London N13 5RY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 24 November 2022
24 Nov 2022 LIQ01 Declaration of solvency
24 Nov 2022 600 Appointment of a voluntary liquidator
24 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
15 Nov 2022 AA Total exemption full accounts made up to 11 November 2022
14 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 11 November 2022
14 Nov 2022 MR04 Satisfaction of charge 111617420001 in full
14 Nov 2022 MR04 Satisfaction of charge 111617420002 in full
01 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
16 Aug 2018 MA Memorandum and Articles of Association
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 26/07/2018
02 Aug 2018 MR01 Registration of charge 111617420001, created on 26 July 2018
02 Aug 2018 MR01 Registration of charge 111617420002, created on 26 July 2018
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 101
06 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association