CHALFONT DEVELOPMENT CO. LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

11/04/2511 April 2025 Appointment of Mrs Mariya Worrall as a director on 2025-04-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CUAN DOUGLAS MARSH

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN PEARCE

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAMUEL

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVERAND JOHN ANDREW HAYWARD / 24/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAMUEL / 24/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN AUBREY FRANCIS PEARCE / 24/04/2010

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 1 SILVERS END DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4NE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IVAN SNELL

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MARIA GILES

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED TIMOTHY SAMUEL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYWARD / 11/04/2008

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB

View Document

04/10/074 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 MEMORANDUM OF ASSOCIATION

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 AUDITOR'S RESIGNATION

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM1 4SR

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: C/O MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

05/06/005 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: C/O MYRUS SMITH & CO TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 24/03/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8913 June 1989 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/8622 September 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

02/04/652 April 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/652 April 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/6321 May 1963 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
  • YOO RE2 LIMITED


  • 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