CHAUFFOUR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2016-07-15

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670006 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670005 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670002 in full

View Document

28/05/2528 May 2025 Change of details for Mr Andrew James Frazier as a person with significant control on 2025-05-25

View Document

28/05/2528 May 2025 Change of details for Mr Andrew James Frazier as a person with significant control on 2025-05-26

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670003 in full

View Document

28/05/2528 May 2025 Change of details for Mr Andrew Frazier as a person with significant control on 2025-05-26

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670010 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670004 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670009 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670008 in full

View Document

28/05/2528 May 2025 Satisfaction of charge SC5109670007 in full

View Document

21/05/2521 May 2025 Registered office address changed from 8/2 Burnside Terrace Anstruther Fife KY10 3EJ to Sharps Close 2 27 George Street Cellardyke Fife KY10 3AS on 2025-05-21

View Document

19/05/2519 May 2025 All of the property or undertaking has been released and no longer forms part of charge SC5109670008

View Document

16/04/2516 April 2025 Director's details changed for Mr Andrew Frazier on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mrs Wendy Frazier on 2025-04-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5109670011

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670012

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670013

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670011

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670009

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670010

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670008

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670005

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670006

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670007

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670003

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670004

View Document

08/07/178 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670002

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5109670001

View Document

08/08/168 August 2016 Confirmation statement made on 2016-07-15 with updates

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 MUIRFIELD APARTMENTS GULLANE EAST LOTHIAN EH312HZ SCOTLAND

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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