CHASTANET PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Satisfaction of charge 089378770001 in full |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-01 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Registration of charge 089378770003, created on 2024-08-21 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Change of details for Mr Alex Batson Goodwell Sapala as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Change of details for Mrs Alison Patricia Wright as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mrs Alison Patricia Wright on 2023-12-04 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PATRICIA WRIGHT / 20/09/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
17/01/1917 January 2019 | 31/12/17 UNAUDITED ABRIDGED |
20/09/1820 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PATRICIA WRIGHT / 29/03/2016 |
19/12/1519 December 2015 | REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 21 WOODBERRY ROAD WICKFORD ESSEX SS11 8XQ |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089378770002 |
22/03/1522 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089378770001 |
13/03/1413 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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