CHACEWATER PROPERTIES LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 13/12/2013

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 13/12/13

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 13/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ANTHONY JOHN PLUMMER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY CARTER / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM:
STRALFORS PLC
TREGONIGGIE INDUSTRIAL ESTATE
FALMOUTH
CORNWALL TR11 4RR

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

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