CHATS PALACE DEVELOPMENT LTD

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Return of final meeting in a members' voluntary winding up

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-05-05

View Document

05/05/225 May 2022 Declaration of solvency

View Document

05/05/225 May 2022 Resolutions

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Satisfaction of charge 114291000003 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 114291000006 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 114291000005 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 114291000004 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114291000005

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114291000006

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS PAUL / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HESLIN / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM THOMAS PAUL / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HESLIN / 29/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNIT 3, EASTBROOK HOUSE BROOKSBY'S WALK LONDON E9 6FW UNITED KINGDOM

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114291000001

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114291000002

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114291000004

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114291000003

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114291000001

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114291000002

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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