CHIMESTONE PROPERTY DEVELOPMENTS LIMITED
Company number 03115851
- Company Overview for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)
- Filing history for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)
- People for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)
- Charges for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)
- More for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)
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
|
|
13 Jul 2022 | SH02 |
Statement of capital on 5 April 2016
|
|
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 |