CHIVALRY PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Notification of Mehboob Dharamsi as Administrator of the Estate of Ashfaq Spaul as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-01-24 with updates

View Document

23/12/2423 December 2024 Cessation of Ashfaq Ahmed Spaul as a person with significant control on 2022-02-03

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Satisfaction of charge 111110350002 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 111110350001 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 111110350003 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 111110350004 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 111110350005 in full

View Document

04/07/234 July 2023 Termination of appointment of Downs Solicitors Llp as a director on 2023-07-03

View Document

26/04/2326 April 2023 Registered office address changed from 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ to 156 High Street Dorking RH4 1BQ on 2023-04-26

View Document

03/04/233 April 2023

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

13/02/2313 February 2023 Receiver's abstract of receipts and payments to 2022-02-09

View Document

20/01/2320 January 2023 Termination of appointment of Ashfaq Ahmed Spaul as a director on 2023-01-16

View Document

20/01/2320 January 2023 Registered office address changed from 115 London Road Morden SM4 5HP England to Downs Solicitors Llp 156 High Street Dorking Surrey RH4 1BQ on 2023-01-20

View Document

10/01/2310 January 2023 Appointment of Downs Solicitors Llp as a director on 2022-11-03

View Document

28/12/2228 December 2022 Notice of ceasing to act as receiver or manager

View Document

16/11/2216 November 2022 Appointment of Naila Spaul as a director on 2022-11-03

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111110350005

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111110350004

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 209 CLAPHAM ROAD LONDON SW9 0QH UNITED KINGDOM

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR YASIR HUSSAIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111110350002

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111110350003

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111110350001

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR YASIR HUSSAIN

View Document

14/12/1714 December 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