CHESTERFIELD PROPERTY & DESIGN CO. LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1112 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/08/1022 August 2010 REGISTERED OFFICE CHANGED ON 22/08/2010 FROM CLEMATIS WANNOCK ROAD POLEGATE EAST SUSSEX BN26 5JG UNITED KINGDOM

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM YE OLDE SMUGGLERS INNE WATERLOO SQUARE ALFRISTON POLEGATE EAST SUSSEX BN26 5UE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE NICHOLSON

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDREW NICHOLSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDREW NICHOLSON / 31/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN NICHOLSON / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDREW NICHOLSON / 15/07/2008

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN NICHOLSON / 15/07/2008

View Document

31/12/0931 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM CLEMATIS WANNOCK ROAD POLEGATE EAST SUSSEX BN26 5JG

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR CLIFFORD ANDREW NICHOLSON

View Document

20/05/0820 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: G OFFICE CHANGED 02/03/03 LABURNUM COTTAGE SLOE LANE ALFRISTON EAST SUSSEX BN26 5UP

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: G OFFICE CHANGED 19/01/94 30 NEW ROAD BRIGHTON SUSSEX BN1 1BN

View Document

15/10/9315 October 1993 S386 DISP APP AUDS 04/10/93

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: G OFFICE CHANGED 16/02/90 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9031 January 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


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