CHESS GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Notification of Knight Property Holdings Limited as a person with significant control on 2023-07-25

View Document

21/08/2321 August 2023 Re-registration of Memorandum and Articles

View Document

21/08/2321 August 2023 Re-registration from a public company to a private limited company

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

18/08/2318 August 2023 Cessation of James Grieve Barrack as a person with significant control on 2023-07-25

View Document

19/07/2319 July 2023 Termination of appointment of Robert David Anderson as a director on 2023-07-18

View Document

19/07/2319 July 2023 Termination of appointment of Howard Gair Crawshaw as a director on 2023-07-18

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

04/07/234 July 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/10/2226 October 2022

View Document

14/10/2214 October 2022

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

21/01/2221 January 2022 Satisfaction of charge SC2804550003 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 2 in full

View Document

06/12/216 December 2021 Appointment of Mr Gordon Middleton as a secretary on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-12-06

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GAIR CRAWSHAW / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GAIR CRAWSHAW / 28/11/2019

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2804550003

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 23/02/11 FOR FORM AR01

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 23/02/14 FOR FORM AR01

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 23/02/13 FOR FORM AR01

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK / 14/08/2014

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED GORDON IAN MIDDLETON

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MCBRIDE / 30/06/2010

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CRAWSHAW / 13/01/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR HENRY TOCHER

View Document

14/08/0914 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MORRISON / 01/10/2008

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 £ IC 72834/67584 05/07/07 £ SR [email protected]=5250

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BISHOP HOUSE 50 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UP

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 S-DIV 17/01/06

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

09/09/059 September 2005 APPLICATION COMMENCE BUSINESS

View Document

09/09/059 September 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/09/057 September 2005 SHARES AGREEMENT OTC

View Document

02/09/052 September 2005 COMPANY NAME CHANGED CHESS PROPERTY GROUP PLC CERTIFICATE ISSUED ON 02/09/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 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