CHELFORD PROPERTIES LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Bona Vacantia disclaimer

View Document

11/08/1611 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1611 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2016

View Document

11/05/1611 May 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/05/1611 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2016

View Document

08/06/158 June 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/05/1512 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2015

View Document

07/11/147 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014

View Document

02/05/142 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2014

View Document

29/11/1329 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/11/1329 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013

View Document

17/06/1317 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2013

View Document

13/06/1313 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/01/1317 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2012

View Document

06/09/126 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/08/1224 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

30/07/1230 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM RENAISSANCE HOUSE UNIT 4 BUCKSHAW COURT EUXTON LANE EUXTON CHORLEY PR7 6TB

View Document

20/06/1220 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009270,00009604

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER GEMSON / 08/03/2012

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BURLINGTON HOUSE 27 ALPINE CLOSE LOSTOCK HALL PRESTON LANCS PR5 5LN

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER GEMSON / 01/02/2010

View Document

05/03/105 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRANDWOOD

View Document

13/01/1013 January 2010 SECRETARY APPOINTED KATHRYN ANN ASHCROFT

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: BALMORAL HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NW

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/08/04

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 28/08/05 TO 30/06/05

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 72A LIVERPOOL ROAD PENWORTHAM PRESTON PR1 0DQ

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 S366A DISP HOLDING AGM 03/03/03 S252 DISP LAYING ACC 03/03/03 S386 DISP APP AUDS 03/03/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 28/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/01

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

25/07/0025 July 2000 � NC 1000000/1250000 18/07/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

13/03/9813 March 1998 � NC 10000/1000000 24/0

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

21/06/9721 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 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