Advanced company searchLink opens in new window

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

Company number 03115851

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
21 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
27 Jun 2023 MR04 Satisfaction of charge 5 in full
27 Jun 2023 MR04 Satisfaction of charge 4 in full
11 Apr 2023 PSC05 Change of details for City Monument Properties Limited as a person with significant control on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
07 Oct 2022 PSC04 Change of details for Mrs Pamela Minda Despard as a person with significant control on 7 October 2022
08 Sep 2022 CH01 Director's details changed for Mr Kay Patrick Despard on 8 September 2022
13 Jul 2022 SH02 Statement of capital on 5 May 2016
  • GBP 35,000.00
13 Jul 2022 SH02 Statement of capital on 5 April 2016
  • GBP 135,000.00
14 Jun 2022 AD01 Registered office address changed from Office D160 First Floor, Block D New Covent Garden London SW8 5LL England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 14 June 2022
14 Jun 2022 PSC02 Notification of City Monument Properties Limited as a person with significant control on 7 June 2022
13 Jun 2022 MR04 Satisfaction of charge 1 in full
09 Jun 2022 TM01 Termination of appointment of Michael Andrew Holmes as a director on 7 June 2022
16 May 2022 AA Total exemption full accounts made up to 31 May 2021
13 Dec 2021 TM01 Termination of appointment of Llewellyn Roy Williams as a director on 30 November 2021
13 Dec 2021 PSC07 Cessation of Llewellyn Roy Williams as a person with significant control on 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019