THE CHESTNUTS LANGLEY LIMITED
Company Documents
Date | Description |
---|---|
23/11/2223 November 2022 | Compulsory strike-off action has been suspended |
23/11/2223 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
16/05/2216 May 2022 | Registered office address changed from 89 Victoria St Windsor SL4 1EH to 58 st. Marys Road Slough SL3 7EL on 2022-05-16 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-07 with updates |
05/05/225 May 2022 | Registered office address changed from 58 st Mary's Road Slough Berkshire SL3 7EL United Kingdom to 89 Victoria St Windsor SL4 1EH on 2022-05-05 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
02/04/192 April 2019 | DISS40 (DISS40(SOAD)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | FIRST GAZETTE |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | FIRST GAZETTE |
05/01/185 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE MARTIN / 20/04/2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MARTIN / 08/04/2016 |
08/04/168 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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