CHILMARK STONE (PROPERTIES) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-04

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019

View Document

21/10/1921 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 142.80

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CESSATION OF JIREHOUSE TRUSTEES LTD AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY JIREHOUSE SECRETARIES LTD

View Document

20/05/1920 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/05/1920 May 2019 28/09/18 STATEMENT OF CAPITAL GBP 125

View Document

20/05/1920 May 2019 27/09/18 STATEMENT OF CAPITAL GBP 118.74

View Document

16/05/1916 May 2019 28/09/18 STATEMENT OF CAPITAL GBP 121.87

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED CHARLES WOLSELEY BRINTON

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WOLSELEY BRINTON

View Document

16/05/1916 May 2019 27/09/18 STATEMENT OF CAPITAL GBP 109.37

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 7 JOHN STREET LONDON WC1N 2ES UNITED KINGDOM

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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