CHIME PROPERTIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/02/2519 February 2025 Full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01

View Document

05/02/255 February 2025 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-05

View Document

19/06/2419 June 2024 Full accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-07

View Document

18/07/2318 July 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07

View Document

13/07/2313 July 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-07-04

View Document

12/07/2312 July 2023 Appointment of Mr Sean Peter Martin as a director on 2023-07-04

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/03/2327 March 2023 Full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

19/02/2119 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ADRIAN LESLIE JEFFERY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZENA YATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: LEVEL 32 30 ST MARY AXE LONDON EC3A 8BF

View Document

13/04/1613 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 AUDITOR'S RESIGNATION

View Document

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS ZENA PATRICIA YATES

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057469570001

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MARTIN CHARLES SCNAIER

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SCNAIER / 18/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS DE PUTRON

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057469570002

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY BRANDEAUX ADMINISTRATORS LIMITED

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LEVEL 32 30 ST MARY AXE LONDON EC3A 8BF

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR CHRIS DE PUTRON

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNALLY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOY ROSE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOY ROSE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057469570001

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED ROBERT MCNALLY

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH CHADWICK

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRANDEAUX ADMINISTRATORS LIMITED / 01/10/2009

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM LEVEL 32 30 ST MARY AXE LONDON EC3A 8EP

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HOLMES

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ROGER MICHAEL BOYLAND

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JOY ARDEN ROSE

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 01/08/2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR LEITCH

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER STOKER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED RUTH MARY CHADWICK

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WATSON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY GILBERT WRIGHTSON

View Document

18/08/0818 August 2008 ALTER ARTICLES 01/08/2008

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 01/08/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JAMES ANTHONY HOLMES

View Document

18/08/0818 August 2008 SECRETARY APPOINTED BRANDEAUX ADMINISTRATORS LIMITED

View Document

18/08/0818 August 2008 MEMORANDUM OF ASSOCIATION

View Document

18/08/0818 August 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 01/08/08

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SEATON BURN HOUSE, DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE NE13 6BE

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED BELLWAY II LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GILBERT WRIGHTSON / 09/01/2008

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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