CHIPRO DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Receiver's abstract of receipts and payments to 2025-02-26 |
| 04/01/254 January 2025 | Registered office address changed from C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-04 |
| 04/01/254 January 2025 | Appointment of a liquidator |
| 03/01/253 January 2025 | Registered office address changed from 4 Beckham Place Norwich NR3 3DZ England to C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-03 |
| 26/06/2426 June 2024 | Notice of ceasing to act as receiver or manager |
| 26/06/2426 June 2024 | Appointment of receiver or manager |
| 09/04/249 April 2024 | Receiver's abstract of receipts and payments to 2024-02-26 |
| 23/05/2323 May 2023 | Order of court to wind up |
| 11/04/2311 April 2023 | Secretary's details changed for Mr Jon Robinson on 2023-04-01 |
| 11/04/2311 April 2023 | Termination of appointment of Mark Thomas Robinson as a director on 2023-04-01 |
| 11/04/2311 April 2023 | Termination of appointment of Thomas Francis Barry Robinson as a director on 2023-04-01 |
| 11/04/2311 April 2023 | Cessation of Thomas Francis Barry Robinson as a person with significant control on 2022-08-01 |
| 11/04/2311 April 2023 | Change of details for Mr Jonathan Francis Robinson as a person with significant control on 2023-04-01 |
| 11/04/2311 April 2023 | Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England to 4 Beckham Place Norwich NR3 3DZ on 2023-04-11 |
| 11/04/2311 April 2023 | Director's details changed for Mr Jonathan Francis Robinson on 2023-04-01 |
| 13/03/2313 March 2023 | Appointment of receiver or manager |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 3774.2 |
| 30/01/1930 January 2019 | SUB-DIVISION 02/01/19 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
| 09/08/189 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420004 |
| 20/10/1720 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420006 |
| 12/10/1712 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420001 |
| 12/10/1712 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420003 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420005 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 09/06/169 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420002 |
| 20/04/1620 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420005 |
| 19/10/1519 October 2015 | COMPANY NAME CHANGED NORWICH ESTATES LTD CERTIFICATE ISSUED ON 19/10/15 |
| 05/10/155 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 23/05/1523 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420004 |
| 29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420003 |
| 28/10/1428 October 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 3708 |
| 03/10/143 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420002 |
| 23/11/1323 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077650420001 |
| 16/10/1316 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
| 07/02/137 February 2013 | Annual return made up to 7 September 2012 with full list of shareholders |
| 15/01/1315 January 2013 | FIRST GAZETTE |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 07/09/117 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHIPRO DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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