NEW CHAPTER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2024-07-20 with no updates

View Document

27/08/2527 August 2025 NewRegistered office address changed from Tiffin Green Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 288 Bedonwell Road Bedonwell Road Belvedere DA17 5NZ on 2025-08-27

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 APPOINTMENT TERMINATED, SECRETARY JILL BANKS

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM C/O TIFFIN GREEN 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN WILSON / 03/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN ELLIOTT

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN ELLIOTT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS JILL BANKS

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WILSON / 28/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O MR S WILSON 21 HILL CRESCENT HORNCHURCH ESSEX RM11 2AP UNITED KINGDOM

View Document

24/08/1224 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JOYCE ELLIOTT / 12/11/2010

View Document

14/10/1114 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM FIRS HOUSE, 9 SYLVAN AVENUE HORNCHURCH ESSEX RM11 2PL

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILSON / 01/01/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELLIOTT / 22/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: FIRST HOUSE, 9 SYLVAN AVENUE HORNCHURCH ESSEX RM11 2PL

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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