CHALLEN PROPERTIES LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Registered office address changed from 3 Trotter Haugh Edinburgh EH9 2GZ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-01-24

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Satisfaction of charge 8 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 7 in full

View Document

28/09/2128 September 2021 Registered office address changed from 1-2 Sciennes Gardens Edinburgh EH9 1NR to 3 Trotter Haugh Edinburgh EH9 2GZ on 2021-09-28

View Document

26/07/2126 July 2021 Satisfaction of charge 3 in full

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/09/171 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CHALLEN / 08/03/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 PARTIC OF MORT/CHARGE *****

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 PARTIC OF MORT/CHARGE *****

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

17/04/0217 April 2002 PARTIC OF MORT/CHARGE *****

View Document

13/03/0213 March 2002 PARTIC OF MORT/CHARGE *****

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0211 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/025 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 1-2 SCIENNES GARDENS EDINBURGH EH9 1NR

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED CAMPBELL & CO DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0123 April 2001 PARTIC OF MORT/CHARGE *****

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: GILES STREET STUDIOS 99 GILES STREET LEITH EDINBURGH, EH6 6BZ

View Document

28/02/0128 February 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTIC OF MORT/CHARGE *****

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 DEC MORT/CHARGE *****

View Document

03/05/983 May 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/09/9711 September 1997 PARTIC OF MORT/CHARGE *****

View Document

08/03/978 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: THE BALGRAY BUILDING HARRISON ROAD DUNDEE DD2 3SN

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 £ NC 500000/999000 20/03/95

View Document

29/03/9529 March 1995 COMPANY NAME CHANGED CLANALVA LIMITED CERTIFICATE ISSUED ON 30/03/95

View Document

24/03/9524 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/03/956 March 1995 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