CHALKHILL COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAM AUSTIN

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CARTER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 DIRECTOR APPOINTED MR MARTIN WILLIAM AUSTIN

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 APPOINT PERSON AS SECRETARY

View Document

02/09/102 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 4

View Document

10/08/1010 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY CARTER / 21/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 21/05/2010

View Document

05/08/105 August 2010 SECRETARY APPOINTED MR MARTIN WILLIAM AUSTIN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY SIOBHAN CARTER BRENNAN

View Document

21/01/1021 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information