CHAUFFOUR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2016-07-15 |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670006 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670005 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670002 in full |
| 28/05/2528 May 2025 | Change of details for Mr Andrew James Frazier as a person with significant control on 2025-05-25 |
| 28/05/2528 May 2025 | Change of details for Mr Andrew James Frazier as a person with significant control on 2025-05-26 |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670003 in full |
| 28/05/2528 May 2025 | Change of details for Mr Andrew Frazier as a person with significant control on 2025-05-26 |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670010 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670004 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670009 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670008 in full |
| 28/05/2528 May 2025 | Satisfaction of charge SC5109670007 in full |
| 21/05/2521 May 2025 | Registered office address changed from 8/2 Burnside Terrace Anstruther Fife KY10 3EJ to Sharps Close 2 27 George Street Cellardyke Fife KY10 3AS on 2025-05-21 |
| 19/05/2519 May 2025 | All of the property or undertaking has been released and no longer forms part of charge SC5109670008 |
| 16/04/2516 April 2025 | Director's details changed for Mr Andrew Frazier on 2025-04-16 |
| 16/04/2516 April 2025 | Director's details changed for Mrs Wendy Frazier on 2025-04-16 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 26/02/1926 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5109670011 |
| 26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670012 |
| 26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670013 |
| 19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670011 |
| 07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670009 |
| 07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670010 |
| 23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670008 |
| 21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670005 |
| 21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670006 |
| 21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670007 |
| 13/07/1713 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670003 |
| 13/07/1713 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670004 |
| 08/07/178 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/12/163 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670002 |
| 24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5109670001 |
| 08/08/168 August 2016 | Confirmation statement made on 2016-07-15 with updates |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 MUIRFIELD APARTMENTS GULLANE EAST LOTHIAN EH312HZ SCOTLAND |
| 16/07/1516 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAUFFOUR PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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