CHIMERA PROPERTY LTD

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-07-14

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-14

View Document

06/11/236 November 2023 Registered office address changed from 5 Tranquil Dale 5 Tranquil Dale Buckland Betchworth Surrey RH3 7EE England to 5 Tranquil Dale Buckland Betchworth Surrey RH3 7EE on 2023-11-06

View Document

20/07/2320 July 2023 Registered office address changed from 1 the Laurells Fetcham Surrey KT22 9GZ to 5 Tranquil Dale 5 Tranquil Dale Buckland Betchworth Surrey RH3 7EE on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Chimera Property Holding Ltd as a person with significant control on 2023-07-14

View Document

20/07/2320 July 2023 Termination of appointment of Katherine Ann Middleweek as a director on 2023-07-14

View Document

20/07/2320 July 2023 Cessation of Kjg Holdings Ltd as a person with significant control on 2023-07-14

View Document

20/07/2320 July 2023 Previous accounting period extended from 2023-02-28 to 2023-07-14

View Document

18/07/2318 July 2023 Cessation of Paul Middleweek as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Cessation of Katherine Ann Middleweek as a person with significant control on 2023-07-14

View Document

18/07/2318 July 2023 Notification of Kjg Holdings Ltd as a person with significant control on 2023-07-14

View Document

16/02/2316 February 2023 Notification of Katherine Ann Middleweek as a person with significant control on 2023-02-09

View Document

16/02/2316 February 2023 Change of details for Mr Paul Middleweek as a person with significant control on 2023-02-09

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/209 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

21/12/1921 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060007

View Document

21/12/1921 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060008

View Document

21/12/1921 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060009

View Document

21/12/1921 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060010

View Document

05/09/195 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

09/07/189 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060006

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED KATHERINE ANN MIDDLEWEEK

View Document

05/05/185 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060011

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 29 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XS

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED TECHNICAD RECRUITMENT LTD CERTIFICATE ISSUED ON 24/04/18

View Document

24/04/1824 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 CESSATION OF KATHERINE ANN MIDDLEWEEK AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MIDDLEWEEK / 07/07/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIDDLEWEEK / 07/07/2016

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041622060011

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041622060005

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIDDLEWEEK / 01/01/2015

View Document

06/12/156 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041622060010

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041622060009

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041622060008

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041622060007

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041622060006

View Document

21/12/1321 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041622060005

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLEWEEK / 10/10/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MIDDLEWEEK / 10/10/2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND MIDDLEWEEK

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR PAUL MIDDLEWEEK

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MIDDLEWEEK

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ALBERT MIDDLEWEEK / 01/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLEWEEK / 01/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT MIDDLEWEEK / 01/11/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 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