CHELFORD DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/08/1224 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/07/1230 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM RENAISSANCE HOUSE UNIT 4 BUCKSHAW COURT EUXTON LANE EUXTON CHORLEY PR7 6TB

View Document

20/06/1220 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/04/1225 April 2012 SECOND FILING WITH MUD 20/02/12 FOR FORM AR01

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER GEMSON / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM BURLINGTON HOUSE 27 ALPINE CLOSE LOSTOCK HALL PRESTON LANCS PR5 5LN

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER GEMSON / 01/02/2010

View Document

13/01/1013 January 2010 SECRETARY APPOINTED KATHRYN ANN ASHCROFT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRANDWOOD

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: BALMORAL HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROA, CHORLEY LANCASHIRE PR7 1NW

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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