CHENIES 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
26/08/2526 August 2025 NewNotification of Derek John Peers as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewNotification of Lesley Jean Peers as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

25/08/2525 August 2025 NewAppointment of Mr Derek Peers as a director on 2025-08-25

View Document

25/08/2525 August 2025 NewCessation of Sally Michelle Hale as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 NewCessation of Julian Mark Peers as a person with significant control on 2025-08-25

View Document

25/08/2525 August 2025 NewTermination of appointment of Julian Mark Peers as a director on 2025-08-25

View Document

25/08/2525 August 2025 NewTermination of appointment of Sally Michelle Peers as a director on 2025-08-25

View Document

25/08/2525 August 2025 NewAppointment of Mrs Lesley Peers as a director on 2025-08-25

View Document

12/06/2512 June 2025 Secretary's details changed for Mr Derek John Peers on 2024-11-23

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Registered office address changed from 8 the Sycamores Beechwood Park Hemel Hempstead Herts HP3 0LL to 13 Ghyll Gardens Limit Home Park Northchurch Berkhamsted Herts HP4 3YU on 2023-12-11

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2021-03-29 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 062012270006

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062012270005

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MRS LESLEY JEAN PEERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062012270004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/153 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/06/1224 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/01/1215 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/05/1122 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN PEERS / 03/04/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 3 April 2009 with full list of shareholders

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK PEERS / 27/01/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR LAKHVIR MANGET

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 42 RAISINS HILL PINNER MIDDLESEX HA5 2BS WD17 2GB

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 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