CHESSMAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Change of details for Mrs Sylvia Strudley as a person with significant control on 2023-12-31

View Document

03/01/253 January 2025 Change of details for Mrs Sylvia Strudley as a person with significant control on 2018-01-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/252 January 2025 Change of details for Mr Christopher Arthur Vooght as a person with significant control on 2016-04-06

View Document

02/01/252 January 2025 Change of details for Mr Stephen Strudley as a person with significant control on 2016-04-06

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/01/2412 January 2024 Change of details for Mrs Sylvia Strudley as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Mrs Sylvia Strudley on 2023-12-31

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS SYLVIA STRUDLEY

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/02/2024 February 2020 CESSATION OF REGINALD ALFRED STRUDLEY AS A PSC

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SYLVIA STRUDLEY / 24/02/2020

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA STRUDLEY

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD STRUDLEY

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR VOOGHT / 23/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STRUDLEY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR VOOGHT / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ALFRED STRUDLEY / 25/01/2010

View Document

25/11/0925 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 6 ST MARY'S STREET WALLINGFORD OXON OX10 0EL

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/02/005 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/02/005 February 2000 EXEMPTION FROM APPOINTING AUDITORS 23/11/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/03/995 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/925 May 1992 EXEMPTION FROM APPOINTING AUDITORS 10/04/92

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/05/925 May 1992 EXEMPTION FROM APPOINTING AUDITORS 10/04/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 1A BLAGRAVE STREET READING BERKS RG1 IPJ

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8914 December 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

18/11/8718 November 1987 NC INC ALREADY ADJUSTED

View Document

18/11/8718 November 1987 £ NC 1000/100000 29/09

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 ALTER MEM AND ARTS 290987

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

14/10/8714 October 1987 COMPANY NAME CHANGED RETREAT FORWARDING LIMITED CERTIFICATE ISSUED ON 15/10/87

View Document

30/06/8730 June 1987 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