CHATHAM PLACE PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
04/08/254 August 2025 NewProgress report in a winding up by the court

View Document

02/08/242 August 2024 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

25/09/2125 September 2021 Registered office address changed from Cvr Global Llp 4th Floor, 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-25

View Document

27/08/1927 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 04/07/2019:LIQ. CASE NO.1

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

View Document

06/09/186 September 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 04/07/2018:LIQ. CASE NO.1

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 14 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/07/1719 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

29/06/1729 June 2017 ORDER OF COURT TO WIND UP

View Document

26/05/1726 May 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

08/03/178 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEPTUNE GROUP LIMITED / 01/11/2016

View Document

08/03/178 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOYD ESTATES LIMITED / 01/11/2016

View Document

08/03/178 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HEFFRON ESTATES LIMITED / 01/11/2016

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3798570003

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3798570002

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 ANNUAL RETURN MADE UP TO 01/11/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CREIGHTON BOYD

View Document

23/06/1523 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HEFFRON ESTATES LIMITED / 01/01/2015

View Document

23/06/1523 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOYD ESTATES LIMITED / 01/01/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, LLP MEMBER PATRICK HEFFRON

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 CORPORATE LLP MEMBER APPOINTED BOYD ESTATES LIMITED

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, LLP MEMBER 4UATRO INVESTMENTS LLP

View Document

05/12/145 December 2014 ANNUAL RETURN MADE UP TO 01/11/14

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3798570003

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3798570001

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3798570002

View Document

27/06/1427 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

30/04/1430 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HEFFRON ESTATES LIMITED / 01/04/2014

View Document

30/04/1430 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NPD PROJECT MANAGEMENT LTD / 01/04/2014

View Document

30/04/1430 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 4UATRO INVESTMENTS LLP / 01/04/2014

View Document

29/04/1429 April 2014 CORPORATE LLP MEMBER APPOINTED NPD PROJECT MANAGEMENT LTD

View Document

29/04/1429 April 2014 CORPORATE LLP MEMBER APPOINTED NEPTUNE GROUP LIMITED

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NEPTUNE PROPERTY DEVELOPMENTS LTD

View Document

18/11/1318 November 2013 ANNUAL RETURN MADE UP TO 01/11/13

View Document

28/01/1328 January 2013 CORPORATE LLP MEMBER APPOINTED NEPTUNE PROPERTY DEVELOPMENTS LTD

View Document

25/01/1325 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HEFFRON ESTATES LLP / 01/11/2012

View Document

22/11/1222 November 2012 LLP MEMBER APPOINTED CREIGHTON WILLIAM HARRISON BOYD

View Document

22/11/1222 November 2012 LLP MEMBER APPOINTED PATRICK MARK CREIGHTON HEFFRON

View Document

01/11/121 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information