CHALYBEATE PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Secretary's details changed for Mr John Brudenell-Leech on 2022-09-27

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Termination of appointment of Michele Mary Beatrice Harriman-Smith as a director on 2021-09-28

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS AFSANEH SCOTT-READ

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS SORCHA HARRIMAN-SMITH

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECIMUS PALACE LIMITED

View Document

25/01/1825 January 2018 CESSATION OF MICHELE MARY BEATRICE HARRIMAN-SMITH AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF GEORGE FREDERICK SMITH AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

02/11/162 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIMAN

View Document

23/06/1423 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUDENELL-LEECH

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JOHN FREDERICK BRUDENELL-LEECH

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS MICHELE MARY BEATRICE HARRIMAN-SMITH

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIMAN / 06/08/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 9 HIGH STREET TUNBRIDGE WELLS KENT TN1 1UL UNITED KINGDOM

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE HARRIMAN-SMITH

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company