CHATLEIGH PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
30/07/2530 July 2025 New | Notification of Chatleigh Holdings Limited as a person with significant control on 2025-07-28 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
07/03/257 March 2025 | Certificate of change of name |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Change of details for Hebron & Medlock Limited as a person with significant control on 2019-08-08 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
09/02/249 February 2024 | Appointment of Mr Steven James Medlock as a director on 2024-02-09 |
29/11/2329 November 2023 | Termination of appointment of Christopher Martin John Burfoot as a secretary on 2023-11-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
01/11/221 November 2022 | Change of details for Hebron & Medlock Limited as a person with significant control on 2022-10-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Registered office address changed from St Georges Lodge 33 Oldfield Road Bath Banes BA2 3NE United Kingdom to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 2022-10-29 |
29/10/2229 October 2022 | Termination of appointment of Peter John Medlock as a director on 2022-10-25 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/06/203 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107034100005 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
08/04/208 April 2020 | CESSATION OF HEBRON & MEDLOCK LIMITED AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107034100004 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107034100003 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107034100002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBRON & MEDLOCK LIMITED |
04/04/184 April 2018 | CESSATION OF DAVID JOHN MEDLOCK AS A PSC |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBRON & MEDLOCK LIMITED |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
06/11/176 November 2017 | PREVSHO FROM 30/04/2018 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107034100001 |
26/05/1726 May 2017 | DIRECTOR APPOINTED PETER JOHN MEDLOCK |
03/04/173 April 2017 | 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