CHEVRON PROPERTIES LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Removal of liquidator by court order

View Document

30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

21/08/2321 August 2023 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

19/08/2319 August 2023 Declaration of solvency

View Document

15/05/2315 May 2023 Notification of Kathryn Ann Halliday as a person with significant control on 2021-06-05

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Appointment of Ms Kathryn Ann Halliday as a director on 2022-08-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-04-05 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/10/2012 October 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

24/08/1824 August 2018 CESSATION OF MARY PADFIELD AS A PSC

View Document

24/08/1824 August 2018 CESSATION OF ARVIND RAICHAND SHAH AS A PSC

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER COLLINS

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARVIND SHAH

View Document

17/08/1817 August 2018 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM GROUND FLOOR 31 BURY STREET LONDON EC3A 5AR

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS MICHELLE DAWN ROSE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARY PADFIELD

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE NG FO SHING

View Document

24/05/1824 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/10/1730 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PADFIELD / 10/08/2015

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/02/154 February 2015 COMPANY BUSINESS 16/12/2014

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O ELLIOTTS SHAH 2ND FLOOR, YORK HOUSE 23 KINGSWAY, HOBORN, LONDON WC2B 6UJ

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ARVIND RAICHAND SHAH

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS MARY PADFIELD

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COLLINS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COLLINS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COLLINS

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/09/124 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. CATHERINE NG FO SHING / 02/01/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 2ND FLOOR REAR OFFICE KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

10/10/0610 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 05/04/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 05/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 05/04/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 05/04/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 FULL GROUP ACCOUNTS MADE UP TO 05/04/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 FULL GROUP ACCOUNTS MADE UP TO 05/04/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

25/04/9025 April 1990 SHARES AGREEMENT OTC

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: HYDE PARK PLACE, LONDON W2

View Document

11/11/8911 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 10/08/89; NO CHANGE OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 WD 03/06/88 AD 03/06/88--------- £ SI 5@1=5 £ IC 100/105

View Document

11/07/8811 July 1988 £ NC 100/1000

View Document

11/07/8811 July 1988 NC INC ALREADY ADJUSTED 03/06/88

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 GAZETTABLE DOCUMENT

View Document

04/02/874 February 1987 Resolutions

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

01/08/861 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/868 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

22/09/5522 September 1955 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