CHROMEVALUE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-10-15 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/08/2418 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/05/2414 May 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Satisfaction of charge 082522390004 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

02/03/222 March 2022 Satisfaction of charge 082522390006 in full

View Document

02/03/222 March 2022 Satisfaction of charge 082522390007 in full

View Document

02/03/222 March 2022 Satisfaction of charge 082522390005 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

25/03/2125 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CURRSHO FROM 25/11/2019 TO 24/11/2019

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

12/10/1912 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/08/1820 August 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390003

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390002

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390001

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082522390006

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082522390007

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082522390005

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 PREVSHO FROM 28/11/2015 TO 27/11/2015

View Document

15/07/1615 July 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/07/166 July 2016 AUDITOR'S RESIGNATION

View Document

04/07/164 July 2016 AUDITOR'S RESIGNATION

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

05/02/165 February 2016 29/11/15 STATEMENT OF CAPITAL GBP 0.06

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

19/11/1519 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082522390004

View Document

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082522390002

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082522390001

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082522390003

View Document

11/07/1411 July 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR RICHARD WORTLEY

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTLEY

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR BEMAL PATEL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

15/10/1215 October 2012 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