CHARDMORE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-28 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-29 to 2024-01-28 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-01-31 |
09/05/239 May 2023 | Termination of appointment of Moses Schreiber as a director on 2023-05-04 |
19/03/2319 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-01-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
28/03/2228 March 2022 | Registered office address changed from 23 Fountayne Road London N16 7EA United Kingdom to 5a Fountayne Road London N16 7EA on 2022-03-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/03/2111 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | PREVSHO FROM 30/01/2020 TO 29/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
02/12/192 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR MOSES SCHREIBER |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094100500003 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094100500002 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094100500001 |
19/04/1719 April 2017 | SECRETARY APPOINTED MR CHAIM MEIR RUBIN |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
28/01/1528 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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