CHAUCER PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2025-02-28 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
12/06/2412 June 2024 | Micro company accounts made up to 2024-02-28 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/05/2330 May 2023 | Micro company accounts made up to 2023-02-28 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/06/2130 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BONSOR |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/06/1617 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/05/1430 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/06/121 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/07/1015 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEARMINE / 01/01/2010 |
12/08/0912 August 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ |
16/06/0916 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 29/02/08 TOTAL EXEMPTION FULL |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
02/06/062 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
15/06/0415 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
08/07/038 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/06/034 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03 |
06/03/036 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0316 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/022 July 2002 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: TIMBERS, SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HW |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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