CHESNUT PROPERTIES LIMITED

Company Documents

DateDescription
22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Declaration of solvency

View Document

24/11/2224 November 2022 Registered office address changed from Thomas Alexander 590 Green Lanes London N13 5RY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-11-24

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-11-11

View Document

14/11/2214 November 2022 Satisfaction of charge 111617420002 in full

View Document

14/11/2214 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-11-11

View Document

14/11/2214 November 2022 Satisfaction of charge 111617420001 in full

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/12/2012 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 FACILITY AGREEMENT 26/07/2018

View Document

16/08/1816 August 2018 ARTICLES OF ASSOCIATION

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111617420002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111617420001

View Document

10/07/1810 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 101

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1821 June 2018 ADOPT ARTICLES 05/06/2018

View Document

18/06/1818 June 2018 23/01/18 STATEMENT OF CAPITAL GBP 100

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 222 ARCHWAY ROAD LONDON N6 5AX UNITED KINGDOM

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR STEVEN ROBERT WEBSTER

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ANDREW PAPS

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT WEBSTER / 23/01/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT WEBSTER

View Document

23/01/1823 January 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information