CHELLOW MOUNT PROPERTY COMPANY LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 SUTTON HOUSE BEECH STREET BINGLEY WEST YORKSHIRE, BD16 1EX

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/04/0018 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/06/9624 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9330 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9127 September 1991 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: G OFFICE CHANGED 24/05/89 12 YORK PL LEEDS LS1 2DS

View Document

15/05/8915 May 1989 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