CHIPRO DEVELOPMENTS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewReceiver's abstract of receipts and payments to 2025-02-26

View Document

04/01/254 January 2025 Registered office address changed from C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-04

View Document

04/01/254 January 2025 Appointment of a liquidator

View Document

03/01/253 January 2025 Registered office address changed from 4 Beckham Place Norwich NR3 3DZ England to C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-03

View Document

26/06/2426 June 2024 Notice of ceasing to act as receiver or manager

View Document

26/06/2426 June 2024 Appointment of receiver or manager

View Document

09/04/249 April 2024 Receiver's abstract of receipts and payments to 2024-02-26

View Document

23/05/2323 May 2023 Order of court to wind up

View Document

11/04/2311 April 2023 Secretary's details changed for Mr Jon Robinson on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Mark Thomas Robinson as a director on 2023-04-01

View Document

11/04/2311 April 2023 Termination of appointment of Thomas Francis Barry Robinson as a director on 2023-04-01

View Document

11/04/2311 April 2023 Cessation of Thomas Francis Barry Robinson as a person with significant control on 2022-08-01

View Document

11/04/2311 April 2023 Change of details for Mr Jonathan Francis Robinson as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England to 4 Beckham Place Norwich NR3 3DZ on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Jonathan Francis Robinson on 2023-04-01

View Document

13/03/2313 March 2023 Appointment of receiver or manager

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

30/06/2130 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

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 03/01/19 STATEMENT OF CAPITAL GBP 3774.2

View Document

30/01/1930 January 2019 SUB-DIVISION 02/01/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

09/08/189 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420004

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077650420006

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420001

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420003

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420005

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420002

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077650420005

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED NORWICH ESTATES LTD CERTIFICATE ISSUED ON 19/10/15

View Document

05/10/155 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077650420004

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077650420003

View Document

28/10/1428 October 2014 01/06/14 STATEMENT OF CAPITAL GBP 3708

View Document

03/10/143 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077650420002

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077650420001

View Document

16/10/1316 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/117 September 2011 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