CHARDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/11/2421 November 2024 Registration of charge SC1512820006, created on 2024-11-18

View Document

21/11/2421 November 2024 Registration of charge SC1512820007, created on 2024-11-18

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

11/11/2411 November 2024 Satisfaction of charge 2 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 3 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 1 in full

View Document

07/11/247 November 2024 Registration of charge SC1512820005, created on 2024-10-31

View Document

07/11/247 November 2024 Registration of charge SC1512820004, created on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2022-12-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Mitchell James Friend on 2023-09-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-02-13 to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

22/12/2222 December 2022 Director's details changed for Mr Mitchell James Friend on 2022-12-22

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-02-13

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-02-14 to 2022-02-13

View Document

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

View Document

16/02/2216 February 2022 Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Adam Inglis Armstrong as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Adrian Paul Bradley as a director on 2022-02-14

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-04-30 to 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14

View Document

13/02/2213 February 2022 Annual accounts for year ending 13 Feb 2022

View Accounts

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/12/216 December 2021 Cessation of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31

View Document

06/12/216 December 2021 Notification of Chardon Trading Limited as a person with significant control on 2016-04-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

17/11/2117 November 2021 Notification of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31

View Document

17/11/2117 November 2021 Cessation of Maurice Vincent Taylor as a person with significant control on 2020-12-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 2ND FLOOR 13 BATH STREET GLASGOW G2 1HY UNITED KINGDOM

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MS NICOLA JOAN TAYLOR

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 4TH FLOOR 142 WEST NILE STREET GLASGOW STRATHCLYDE G1 2RQ

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 SEC 151-158 29/04/05

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 51 SHERBROOKE AVENUE POLLOKSHIELDS GLASGOW G41 4SE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 PARTIC OF MORT/CHARGE *****

View Document

12/07/9612 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 PARTIC OF MORT/CHARGE *****

View Document

03/07/963 July 1996 PARTIC OF MORT/CHARGE *****

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

05/03/965 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/02/96

View Document

20/07/9520 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ALTER MEM AND ARTS 20/12/94

View Document

23/01/9523 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/01/9523 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/12/944 December 1994 SECRETARY RESIGNED

View Document

04/12/944 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/944 December 1994 REGISTERED OFFICE CHANGED ON 04/12/94 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

04/12/944 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED BLP 947 LIMITED CERTIFICATE ISSUED ON 25/11/94

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/94

View Document

07/06/947 June 1994 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