CHESTERPEAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Progress report in a winding up by the court

View Document

24/09/2424 September 2024 Notice of removal of liquidator by court

View Document

26/05/2426 May 2024 Progress report in a winding up by the court

View Document

18/05/2318 May 2023 Progress report in a winding up by the court

View Document

13/05/2213 May 2022 Progress report in a winding up by the court

View Document

24/12/2124 December 2021 Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-24

View Document

10/04/1910 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008208,00008798

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

28/11/1728 November 2017 ORDER OF COURT TO WIND UP

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CESSATION OF CAROL ANNE WEIR AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEIR

View Document

11/10/1711 October 2017 CESSATION OF KYLE COLLINS WEIR AS A PSC

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM ONE PALACE PLACE LONDON SW1E 5BJ UNITED KINGDOM

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL WEIR

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR KENNETH WEIR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KYLE WEIR

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BARRY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRY / 01/01/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JAMES KENNETH WEIR

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS CAROL ANNE WEIR

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR KYLE COLLINS WEIR

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 128 MOUNT STREET MAYFAIR LONDON W1K 3NU

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED CHESTERPEAK FINANCE LIMITED CERTIFICATE ISSUED ON 23/01/13

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