CHARTCREST DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1414 July 2014 APPLICATION FOR STRIKING-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 24/10/2013

View Document

31/03/1431 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY DIRECTORS LIMITED / 24/10/2013

View Document

31/03/1431 March 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NELLY ELSA NOEL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
FIRST FLOOR
41 CHALTON STREET
LONDON
NW1 1JD

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

25/01/0425 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR SQUARE
LONDON
W1K 3JA

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0225 April 2002 S80A AUTH TO ALLOT SEC 25/03/02

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205
MOGHUL HOUSE
57 GROSVENOR STREET
LONDON W1X 9DA

View Document

18/02/0018 February 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

28/04/9828 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 S252 DISP LAYING ACC 08/11/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 S386 DISP APP AUDS 08/11/96

View Document

15/11/9615 November 1996 S366A DISP HOLDING AGM 08/11/96

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ADOPT MEM AND ARTS 24/10/95

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

24/10/9524 October 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