CHALLEN PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-01-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/10/2119 October 2021 | Satisfaction of charge 8 in full |
19/10/2119 October 2021 | Satisfaction of charge 7 in full |
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 |
26/07/2126 July 2021 | Satisfaction of charge 3 in full |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/08/1922 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/09/186 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/09/171 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/03/1122 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CHALLEN / 08/03/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | FULL ACCOUNTS MADE UP TO 31/01/08 |
26/03/0826 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/06/0726 June 2007 | PARTIC OF MORT/CHARGE ***** |
17/04/0717 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/05/0511 May 2005 | PARTIC OF MORT/CHARGE ***** |
10/03/0510 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/03/049 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03 |
17/04/0217 April 2002 | PARTIC OF MORT/CHARGE ***** |
13/03/0213 March 2002 | PARTIC OF MORT/CHARGE ***** |
11/03/0211 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/03/0211 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/025 March 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 1-2 SCIENNES GARDENS EDINBURGH EH9 1NR |
13/11/0113 November 2001 | COMPANY NAME CHANGED CAMPBELL & CO DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/11/01 |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
23/04/0123 April 2001 | PARTIC OF MORT/CHARGE ***** |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: GILES STREET STUDIOS 99 GILES STREET LEITH EDINBURGH, EH6 6BZ |
28/02/0128 February 2001 | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | PARTIC OF MORT/CHARGE ***** |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
14/09/9914 September 1999 | DIRECTOR RESIGNED |
23/03/9923 March 1999 | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
07/12/987 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
11/09/9811 September 1998 | DEC MORT/CHARGE ***** |
03/05/983 May 1998 | RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS |
27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 |
11/09/9711 September 1997 | PARTIC OF MORT/CHARGE ***** |
08/03/978 March 1997 | RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS |
14/11/9614 November 1996 | FULL ACCOUNTS MADE UP TO 31/07/96 |
24/05/9624 May 1996 | RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS |
24/05/9624 May 1996 | DIRECTOR RESIGNED |
24/05/9624 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/9624 May 1996 | NEW DIRECTOR APPOINTED |
24/05/9624 May 1996 | DIRECTOR RESIGNED |
24/05/9624 May 1996 | REGISTERED OFFICE CHANGED ON 24/05/96 FROM: THE BALGRAY BUILDING HARRISON ROAD DUNDEE DD2 3SN |
19/03/9619 March 1996 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
15/05/9515 May 1995 | NEW DIRECTOR APPOINTED |
05/04/955 April 1995 | SECRETARY RESIGNED |
05/04/955 April 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/9530 March 1995 | £ NC 500000/999000 20/03/95 |
29/03/9529 March 1995 | COMPANY NAME CHANGED CLANALVA LIMITED CERTIFICATE ISSUED ON 30/03/95 |
24/03/9524 March 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95 |
20/03/9520 March 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
20/03/9520 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/03/9520 March 1995 | REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
06/03/956 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHALLEN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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