CHESS DEVELOPMENT LTD

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/01/1530 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/12/1324 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

31/12/1231 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE WRIGHT

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR MARK LIGHTFOOT

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID POLLOCK / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BARRINGTON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LA

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: CENTRAL CHAMBERS 28 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED BONDACTION LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 SECRETARY RESIGNED

View Document

06/02/956 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 24A BROAD STREET PENDLETON SALFORD MANCHESTER M6 5BY

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 15/01/91

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 28/11/90

View Document

28/11/9028 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information