C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

19/12/2319 December 2023 Cessation of Christopher Charles Maxwell Ward as a person with significant control on 2016-12-12

View Document

19/12/2319 December 2023 Notification of C Squared Property Developments Ltd as a person with significant control on 2016-12-12

View Document

19/12/2319 December 2023 Cessation of Christopher Donald Carpmael as a person with significant control on 2016-12-12

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2016-12-12

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2016-12-12

View Document

15/12/2315 December 2023 Director's details changed for Mr David Anthony Thomas on 2023-12-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2021-12-21

View Document

21/12/2121 December 2021 Registration of charge 105210320004, created on 2021-12-16

View Document

08/11/218 November 2021 Satisfaction of charge 105210320003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVIS CHRISTOPHER PAUL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME GUTHRIE

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 20 NEWERNE STREET LYDNEY GL15 5RA UNITED KINGDOM

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105210320003

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN WILLIAMS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR DAVID ANTHONY THOMAS

View Document

15/01/1915 January 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHARLES JEREMY CLARKE

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105210320002

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105210320001

View Document

12/12/1612 December 2016 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