CHESSER 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
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Mark Leslie as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Mark Leslie as a secretary on 2024-03-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/11/2330 November 2023 Director's details changed for Gillian Bain on 2023-11-30

View Document

15/11/2315 November 2023 Appointment of Naomi Foale as a director on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Gillian Bain as a director on 2023-11-15

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Termination of appointment of David Boland as a director on 2023-10-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1118630006

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

23/12/0123 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 £ NC 11500100/100 16/10/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 £ IC 11500100/100 14/11/97 £ SR 11500000@1=11500000

View Document

13/10/9713 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

13/10/9713 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9713 October 1997 REDEMPTION OF SHARES 10/10/97

View Document

13/10/9713 October 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/08/975 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

05/08/975 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

05/08/975 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

05/08/975 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED BOLAND CHESSER PROPERTIES LIMITE D CERTIFICATE ISSUED ON 11/04/97

View Document

08/04/978 April 1997 S366A DISP HOLDING AGM 27/03/97

View Document

08/04/978 April 1997 S386 DISP APP AUDS 27/03/97

View Document

08/04/978 April 1997 S252 DISP LAYING ACC 27/03/97

View Document

08/04/978 April 1997 S252 DISP LAYING ACC 27/03/97

View Document

08/04/978 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

08/04/978 April 1997 S366A DISP HOLDING AGM 27/03/97

View Document

08/04/978 April 1997 S386 DISP APP AUDS 27/03/97

View Document

08/04/978 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 PARTIC OF MORT/CHARGE *****

View Document

27/10/9427 October 1994 PARTIC OF MORT/CHARGE *****

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 AUDITOR'S RESIGNATION

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/93

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED BOLAND MURRAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: MURRAY HOUSE 4 REDHEUGHSRIGG SOUTH GYLE EDINBURGH EH12 4DG

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

12/03/9312 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9312 March 1993 ALTER MEM AND ARTS 04/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/08/9213 August 1992 PARTIC OF MORT/CHARGE *****

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/04/912 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/91

View Document

02/04/912 April 1991 £ NC 100/11500100 20/01/91

View Document

02/04/912 April 1991 AGREE TO SPECIAL RES 20/02/91

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ALTER MEM AND ARTS 290689

View Document

03/08/893 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8922 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/8923 January 1989 PARTIC OF MORT/CHARGE 729

View Document

18/10/8818 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED MIRASPAN LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/88

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

12/10/8812 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 ALLOTS 051088 48 X £1 A ORD ALSO

View Document

12/10/8812 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/10/8811 October 1988 122 CONV TO 49"A"&51"B" £1SHARES

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 051088

View Document

11/10/8811 October 1988 CONV TO 49"A"&51"B" £1 051088

View Document

24/06/8824 June 1988 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