CHISLEHURST DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-03-27

View Document

10/06/2510 June 2025 Previous accounting period shortened from 2025-03-27 to 2025-03-26

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-03-28

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-03-28

View Document

21/04/2321 April 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Justin Mark Laurence on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mrs Sharon Laurence on 2023-04-21

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

25/11/2225 November 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

13/06/2213 June 2022 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-06-13

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Satisfaction of charge 107974230004 in full

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/06/2121 June 2021 Satisfaction of charge 107974230003 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107974230004

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107974230001

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107974230002

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107974230003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LAURENCE / 01/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107974230002

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107974230001

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JUSTIN MARK LAURENCE

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED CHISTLEHURST DEVELOPEMNTS LTD CERTIFICATE ISSUED ON 14/06/17

View Document

11/06/1711 June 2017 COMPANY NAME CHANGED CHISLEHURST DEVELOPMENTS LTD CERTIFICATE ISSUED ON 11/06/17

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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