CHESTNUT GROVE HILL LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewResolutions

View Document

10/11/2510 November 2025 NewAppointment of a voluntary liquidator

View Document

10/11/2510 November 2025 NewStatement of affairs

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Registered office address changed from Office 4, Roebuck House 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT England to Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 2025-01-31

View Document

23/01/2523 January 2025 Appointment of Mr. Mujib Sami as a director on 2024-02-15

View Document

23/01/2523 January 2025 Termination of appointment of Deepika Singh as a director on 2024-02-15

View Document

23/01/2523 January 2025 Notification of Mujib Sami as a person with significant control on 2024-02-15

View Document

23/01/2523 January 2025 Cessation of Deepika Singh as a person with significant control on 2024-02-15

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Deepika Singh on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 51 Barking Road London E6 1PY England to Office 4, Roebuck House 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2024-02-27

View Document

04/07/234 July 2023 Incorporation

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