Advanced company searchLink opens in new window

CHACKSFIELDS PROPERTY DEVELOPMENTS LTD

Company number 06982083

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD01 Registered office address changed from Bank Chambers 61 High Street Cranbrook TN17 3EG to 39 Brown Street Salisbury SP1 2AS on 28 September 2015
16 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
26 Apr 2013 MR01 Registration of charge 069820830004
20 Apr 2013 MR01 Registration of charge 069820830003
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AP01 Appointment of Mr Peter Alexander Dabner as a director
13 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
16 Dec 2009 AP01 Appointment of Mr Mervyn Dabner as a director
05 Aug 2009 NEWINC Incorporation