CHESTNUT GROVE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Total exemption full accounts made up to 2024-06-30 |
| 24/07/2424 July 2024 | Registered office address changed from 50 Broadway Suite 1, 7th Floor 50 Broadway London SW1 0BL England to 7 Eaton Court Eaton Gardens Hove East Sussex BN3 3PL on 2024-07-24 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with updates |
| 12/04/2412 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/10/2214 October 2022 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 50 Broadway Suite 1, 7th Floor 50 Broadway London SW1 0BL on 2022-10-14 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 24/06/1724 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA DIANE WEST / 24/06/2017 |
| 24/06/1724 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT BENNETT / 24/06/2017 |
| 15/03/1715 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 07/07/167 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/07/1414 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 09/08/139 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/06/1326 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/122 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/07/1113 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/07/108 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
| 11/03/1011 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 16/07/0916 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 14/07/0814 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | LOCATION OF DEBENTURE REGISTER |
| 11/07/0811 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
| 01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 05/07/075 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
| 16/04/0716 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 12/01/0712 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/01/0712 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 07/07/067 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
| 08/02/068 February 2006 | SECRETARY'S PARTICULARS CHANGED |
| 08/02/068 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0522 June 2005 | S366A DISP HOLDING AGM 15/06/05 |
| 15/06/0515 June 2005 | SECRETARY RESIGNED |
| 15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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