CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Pamela Minda Despard as a director on 2025-06-23

View Document

25/06/2525 June 2025 NewAppointment of Anna Camilla Beloe as a director on 2025-06-24

View Document

25/06/2525 June 2025 NewAppointment of Nicola Anne Despard as a director on 2025-06-24

View Document

06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

27/06/2327 June 2023 Satisfaction of charge 4 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 5 in full

View Document

11/04/2311 April 2023 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for City Monument Properties Limited as a person with significant control on 2023-04-11

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

07/10/227 October 2022 Change of details for Mrs Pamela Minda Despard as a person with significant control on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Termination of appointment of Llewellyn Roy Williams as a director on 2021-11-30

View Document

13/12/2113 December 2021 Cessation of Llewellyn Roy Williams as a person with significant control on 2021-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA WILLIAMS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA WILLIAMS

View Document

15/05/1915 May 2019 CESSATION OF JOANNA MARY WILLIAMS AS A PSC

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAX DESPARD

View Document

31/10/1731 October 2017 CESSATION OF MAX HERBERT DESPARD AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 61 LINK HOUSE NEW COVENT GARDEN NINE ELMS LANE LONDON SW8 5PA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR KAY PATRICK DESPARD

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW HOLMES

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX HERBERT DESPARD / 19/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MINDA DESPARD / 19/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN ROY WILLIAMS / 19/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY WILLIAMS / 19/10/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/02/0428 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 ADOPT MEM AND ARTS 30/04/96

View Document

14/05/9614 May 1996 £ NC 100/235000 30/04/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED SLATERSHELFCO 304 LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

29/12/9529 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 01/12/95

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/10/9519 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R DATA SYSTEMS LTD


  • 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