CHARDON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
21/11/2421 November 2024 | Registration of charge SC1512820006, created on 2024-11-18 |
21/11/2421 November 2024 | Registration of charge SC1512820007, created on 2024-11-18 |
15/11/2415 November 2024 | Resolutions |
15/11/2415 November 2024 | Memorandum and Articles of Association |
13/11/2413 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Resolutions |
11/11/2411 November 2024 | Satisfaction of charge 2 in full |
11/11/2411 November 2024 | Satisfaction of charge 3 in full |
11/11/2411 November 2024 | Satisfaction of charge 1 in full |
07/11/247 November 2024 | Registration of charge SC1512820005, created on 2024-10-31 |
07/11/247 November 2024 | Registration of charge SC1512820004, created on 2024-10-31 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
03/04/243 April 2024 | Accounts for a small company made up to 2022-12-31 |
20/02/2420 February 2024 | Director's details changed for Mr Mitchell James Friend on 2023-09-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
04/10/234 October 2023 | Previous accounting period shortened from 2023-02-13 to 2022-12-31 |
04/01/234 January 2023 | Appointment of Leon Shelley as a secretary on 2022-12-12 |
22/12/2222 December 2022 | Director's details changed for Mr Mitchell James Friend on 2022-12-22 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
27/10/2227 October 2022 | Accounts for a small company made up to 2022-02-13 |
24/02/2224 February 2022 | Previous accounting period shortened from 2022-02-14 to 2022-02-13 |
16/02/2216 February 2022 | Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16 |
16/02/2216 February 2022 | Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Adam Inglis Armstrong as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Adrian Paul Bradley as a director on 2022-02-14 |
16/02/2216 February 2022 | Previous accounting period shortened from 2022-04-30 to 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14 |
13/02/2213 February 2022 | Annual accounts for year ending 13 Feb 2022 |
18/01/2218 January 2022 | Accounts for a small company made up to 2021-04-30 |
06/12/216 December 2021 | Cessation of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31 |
06/12/216 December 2021 | Notification of Chardon Trading Limited as a person with significant control on 2016-04-06 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
17/11/2117 November 2021 | Notification of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31 |
17/11/2117 November 2021 | Cessation of Maurice Vincent Taylor as a person with significant control on 2020-12-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD |
12/01/1812 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
17/01/1717 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
04/02/164 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
01/12/151 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
24/12/1424 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 2ND FLOOR 13 BATH STREET GLASGOW G2 1HY UNITED KINGDOM |
15/01/1315 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
07/01/137 January 2013 | DIRECTOR APPOINTED MS NICOLA JOAN TAYLOR |
21/12/1221 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
28/12/1128 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
06/12/116 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
09/12/109 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
15/11/1015 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 4TH FLOOR 142 WEST NILE STREET GLASGOW STRATHCLYDE G1 2RQ |
14/01/1014 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
08/01/108 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
10/12/0810 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
20/02/0820 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
08/12/068 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
08/12/058 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
17/05/0517 May 2005 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
17/05/0517 May 2005 | SEC 151-158 29/04/05 |
21/01/0521 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
08/12/038 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 51 SHERBROOKE AVENUE POLLOKSHIELDS GLASGOW G41 4SE |
12/06/0012 June 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
14/06/9914 June 1999 | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS |
12/01/9912 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
11/06/9711 June 1997 | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS |
30/01/9730 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
30/07/9630 July 1996 | PARTIC OF MORT/CHARGE ***** |
12/07/9612 July 1996 | RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
12/07/9612 July 1996 | PARTIC OF MORT/CHARGE ***** |
03/07/963 July 1996 | PARTIC OF MORT/CHARGE ***** |
20/06/9620 June 1996 | DIRECTOR RESIGNED |
08/05/968 May 1996 | NEW DIRECTOR APPOINTED |
05/03/965 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
05/03/965 March 1996 | EXEMPTION FROM APPOINTING AUDITORS 06/02/96 |
20/07/9520 July 1995 | RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS |
23/01/9523 January 1995 | ALTER MEM AND ARTS 20/12/94 |
23/01/9523 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
23/01/9523 January 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
04/12/944 December 1994 | SECRETARY RESIGNED |
04/12/944 December 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/12/944 December 1994 | REGISTERED OFFICE CHANGED ON 04/12/94 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF |
04/12/944 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/11/9424 November 1994 | COMPANY NAME CHANGED BLP 947 LIMITED CERTIFICATE ISSUED ON 25/11/94 |
24/11/9424 November 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/94 |
07/06/947 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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