HAMILTON PLACE CHECKENDON LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Chansecs Limited as a secretary on 2025-06-01

View Document

28/07/2528 July 2025 NewAppointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-06-01

View Document

22/07/2522 July 2025 NewRegistered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2025-07-22

View Document

09/01/259 January 2025 Secretary's details changed for Chansecs Limited on 2025-01-09

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Mark Mcquater as a director on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Nicholas John Habgood as a director on 2023-09-21

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR MARK MCQUATER

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN SHOESMITH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR COLIN SHOESMITH

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DEWHURST

View Document

05/03/195 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

29/01/1929 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

30/11/1830 November 2018 CESSATION OF JONATHAN GARY CRANLEY AS A PSC

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR MARK EDWARD DEWHURST

View Document

30/11/1830 November 2018 CESSATION OF PAUL ANDREW WILLS AS A PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRANLEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 18/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP UNITED KINGDOM

View Document

05/10/155 October 2015 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