CHATSWORTH PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1717 November 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
MERIDIAN HOUSE
7 THE AVENUE
HIGHAMS PARK
LONDON
E4 9LB

View Document

26/03/1426 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS GALLAGHER / 19/02/2011

View Document

18/06/1218 June 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
ARCO HOUSE
25 WINCHESTER ROAD
LONDON
E4 9LH

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document


More Company Information