CHANTILLY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Cyril Wallis as a director on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Nicholas Cyril Wallis as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Director's details changed for Mr John Edward Puddifoot on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Gillian Mary Wallis as a secretary on 2023-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CYRIL WALLIS / 20/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PUDDIFOOT / 20/08/2010

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 1ST FLOOR 1 BILLETFIELD TAUNTON SOMERSET TA1 3NN

View Document

16/06/0816 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 4 AUGUSTUS DRIVE BASINGSTOKE HAMPSHIRE RG23 8HU

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

20/08/0220 August 2002 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