CHESTERTON PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BLOWS / 15/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BLOWS / 15/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK WICKER / 15/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: C/O.P.M.JACKSON & CO. TRAFALGAR HOUSE 8-10,NELSON STREET SOUTHEND-ON-SEA,ESSEX SS1 1EF

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: SUITE 4615 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 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