CHADWELL HEATH DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAYNE EDEN MARY YOUNG / 01/11/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LORAYNE EDEN MARY YOUNG / 01/11/2010

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON YOUNG / 01/11/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAYNE EDEN MARY YOUNG / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON YOUNG / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: THE OUTER TEMPLE 222 THE STRAND LONDON WC2R 1DE

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 AUDITOR'S RESIGNATION

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 S386 DISP APP AUDS 25/01/93

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 � NC 1000/83852 01/11/90

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 01/11/90

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 09/01/90

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED VALEHURST LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

23/10/8923 October 1989 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
  • SYMFONIC 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