CHALYBEATE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Secretary's details changed for Mr John Brudenell-Leech on 2022-09-27 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Termination of appointment of Michele Mary Beatrice Harriman-Smith as a director on 2021-09-28 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
09/01/199 January 2019 | DIRECTOR APPOINTED MRS AFSANEH SCOTT-READ |
09/01/199 January 2019 | DIRECTOR APPOINTED MS SORCHA HARRIMAN-SMITH |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECIMUS PALACE LIMITED |
25/01/1825 January 2018 | CESSATION OF MICHELE MARY BEATRICE HARRIMAN-SMITH AS A PSC |
25/01/1825 January 2018 | CESSATION OF GEORGE FREDERICK SMITH AS A PSC |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
02/11/162 November 2016 | 31/12/15 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
06/10/156 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
27/05/1527 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
17/05/1517 May 2015 | 31/12/13 TOTAL EXEMPTION FULL |
08/12/148 December 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
13/08/1413 August 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIMAN |
23/06/1423 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRUDENELL-LEECH |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR JOHN FREDERICK BRUDENELL-LEECH |
23/06/1423 June 2014 | DIRECTOR APPOINTED MRS MICHELE MARY BEATRICE HARRIMAN-SMITH |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIMAN / 06/08/2013 |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 9 HIGH STREET TUNBRIDGE WELLS KENT TN1 1UL UNITED KINGDOM |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHELE HARRIMAN-SMITH |
05/04/135 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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