CHALDECOTT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/05/1725 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/12/157 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/11/1420 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1128 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/11/0911 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHALDECOTT / 07/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CHALDECOTT / 07/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN LUCIUS CHALDECOTT / 07/11/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: C/O LAMONT PRIDMORE MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA13 0TY

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

01/03/971 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 16/12/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED ISISWHEEL LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

13/12/9613 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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