CHALICE WALKS DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062076180005

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062076180004

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD HICKS / 10/04/2013

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ALAN KEMP / 10/04/2013

View Document

14/05/1314 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALLACE

View Document

07/06/107 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD HICKS / 10/04/2010

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY RESIGNED RONALD HICKS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 55 MOUNTWAY ROAD BISHOP'S HULL TAUNTON SOMERSET TA1 5DS

View Document

27/05/0927 May 2009 SECRETARY APPOINTED NIGEL ALAN KEMP

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0919 May 2009 First Gazette

View Document

02/12/082 December 2008 DIRECTOR RESIGNED MICHELLE SUL

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MR RONALD ALFRED HICKS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0815 May 2008 SECRETARY APPOINTED RONALD HICKS

View Document

29/04/0829 April 2008 SECRETARY RESIGNED VICTORIA NICHOLS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 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