CHELSWORTH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
30/05/2530 May 2025 | Appointment of Mrs Sian Goodman as a director on 2025-05-28 |
03/03/253 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
20/07/2120 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
13/02/2013 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIAN GOODMAN / 01/10/2016 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
25/06/1925 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SIAN GOODMAN |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | FIRST GAZETTE |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 25 MALVERN MEWS LONDON NW6 5PT |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
04/12/154 December 2015 | DIRECTOR APPOINTED MRS SIAN GOODMAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | DIRECTOR APPOINTED MR JASON FRANK GOODMAN |
16/06/1516 June 2015 | SECRETARY APPOINTED MR MARTIN BARRY SILVERMAN |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
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