CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Registered office address changed from 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-07-14

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-03-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England to Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ on 2021-11-11

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 SAIL ADDRESS CHANGED FROM: ROOM 336 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF ENGLAND

View Document

11/02/1911 February 2019 CESSATION OF STEPHEN CHARLES LYALL AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT GEAR

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANDERS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 2 BROOK PLACE COTTAGES IDE HILL SEVENOAKS KENT TN14 6BL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY EASTWOOD

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR STEVEN DAVID CHANDLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 SAIL ADDRESS CHANGED FROM: 28 GROSVENOR STREET LONDON W1K 4QR ENGLAND

View Document

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 SAIL ADDRESS CREATED

View Document

05/01/145 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 32 BROOK STREET LONDON W1K 5DL ENGLAND

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MICHAEL JEROME LANDERS

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED WILLIAM ROBERT GEAR

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS TYLER

View Document

23/03/1223 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD TYLER / 04/01/2011

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMESON PAUL HOPKINS / 01/10/2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 GBP NC 100/300 01/04/2009

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED JAMESON PAUL HOPKINS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 SUBDIVISION 31/03/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 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