CHATELAIN PROPERTIES LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/126 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
80 STRAND
LONDON
WC2R 0RL

View Document

07/12/117 December 2011 DECLARATION OF SOLVENCY

View Document

07/12/117 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

07/12/117 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1110 November 2011 SOLVENCY STATEMENT DATED 02/11/11

View Document

10/11/1110 November 2011 REDUCE ISSUED CAPITAL 02/11/2011

View Document

10/11/1110 November 2011 STATEMENT BY DIRECTORS

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 5000

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRAUNHOFER

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

22/11/1022 November 2010 SECRETARY APPOINTED DAKSHA HIRANI

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

27/10/0927 October 2009 SECRETARY APPOINTED STEPHEN ANDREW JONES

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SANDRA BRAUNHOFER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES MILLER / 02/10/2009

View Document

09/07/099 July 2009 DIRECTORS CONFLICT 12/02/2009

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BURTON / 05/09/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM:
3 BURLINGTON GARDENS
LONDON
W1X 1LE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM:
ESTATE OFFICE
WATERFRONT
LAKESIDE THURROCK
ESSEX RM20 1WL

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/11/949 November 1994 ￯﾿ᄑ NC 1000/4300000
26/10/94

View Document

09/11/949 November 1994 NC INC ALREADY ADJUSTED 26/10/94

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92

View Document

22/05/9222 May 1992

View Document

27/06/9127 June 1991 S386 DISP APP AUDS 30/05/91

View Document

12/06/9112 June 1991 S386 DISP APP AUDS 30/05/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM:
MILLBANK TOWER
MILLBANK
LONDON SW1P 4OZ

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 ADOPT MEM AND ARTS 200989

View Document

12/06/8912 June 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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