CHAINBREAK PROPERTIES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 APPLICATION FOR STRIKING-OFF

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARK

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DISS40 (DISS40(SOAD))

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PARK / 01/06/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PARK / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PARK / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH PARK / 01/08/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BROWN

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 20 1ST FLOOR CHURCH ST ORMSKIRK LANCASHIRE L39 3AN ENGLAND

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH PARK / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER PARK / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM PARKLANDS, 87 RUFF LANE ORMSKIRK LANCASHIRE L40 6HA

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BROWN

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR JAMES CHRISTOPHER PARK

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED SIERRA BLANCA LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

14/07/0614 July 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
Recently Viewed
  • RTJ TM 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