CHAUCER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Elfuda Ali Kes as a director on 2023-08-31

View Document

03/10/233 October 2023 Appointment of Mr Elfuda Ali Kes as a director on 2023-08-31

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2021-10-10 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/06/161 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 27/09/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 27/09/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 27/09/13 NO MEMBER LIST

View Document

06/12/126 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 27/09/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

03/10/113 October 2011 27/09/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

08/12/108 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 27/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GETHIN RHYS JONES / 27/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CAIGER / 27/09/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 27/09/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

12/03/0912 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 27/09/08

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

09/12/069 December 2006 ANNUAL RETURN MADE UP TO 27/09/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 27/09/05

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 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