GREAT CHETHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Appointment of Mr Christian Bury as a director on 2022-01-25

View Document

08/02/228 February 2022 Termination of appointment of Wallace Martin Bury as a director on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY UNDERHILL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O ABACUS SOLICITORS LLP REEDHAM HOUSE KING STREET WEST MANCHESTER M3 2PN UNITED KINGDOM

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR WALLACE MARTIN BURY

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105392050003

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105392050002

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105392050001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105392050003

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER UNDERHILL / 14/09/2017

View Document

27/03/1827 March 2018 CESSATION OF GEOFFREY PETER UNDERHILL AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/03/2018

View Document

23/03/1823 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 1

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105392050002

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105392050001

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1623 December 2016 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