CHALGROVE FIELD LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-04-10 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Termination of appointment of Stonebell Management Ltd as a secretary on 2022-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED L.D.Y. PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DAVEY / 10/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONEBELL MANAGEMENT LTD / 01/03/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 4 OXFORD STREET NOTTINGHAM NG15BH

View Document

24/05/1324 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONEBELL MANAGEMENT LTD / 01/11/2009

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONEBELL MANAGEMENT LTD / 01/11/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information