CHELMSFORD PROPERTY HOLDINGS LIMITED
Company number 06299457
- Company Overview for CHELMSFORD PROPERTY HOLDINGS LIMITED (06299457)
- Filing history for CHELMSFORD PROPERTY HOLDINGS LIMITED (06299457)
- People for CHELMSFORD PROPERTY HOLDINGS LIMITED (06299457)
- Charges for CHELMSFORD PROPERTY HOLDINGS LIMITED (06299457)
- More for CHELMSFORD PROPERTY HOLDINGS LIMITED (06299457)
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) |
---|---|---|---|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
16 Jun 2022 | TM01 | Termination of appointment of Samantha Helen O'connor as a director on 16 June 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Feb 2022 | MR04 | Satisfaction of charge 062994570003 in full | |
11 Feb 2022 | MR04 | Satisfaction of charge 062994570004 in full | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Farley House Kinvara Business Park Freshwater Road Dagenham Essex RM8 1RY to Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY on 7 January 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
18 Dec 2019 | MR01 | Registration of charge 062994570004, created on 18 December 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | MR01 | Registration of charge 062994570003, created on 26 November 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mrs Samantha Helen O'connor on 9 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Patrick Joseph O'connor on 9 August 2019 | |
09 Aug 2019 | CH03 | Secretary's details changed for Mrs Samantha Helen O'connor on 9 August 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
21 Feb 2018 | MR04 | Satisfaction of charge 062994570001 in full | |
21 Feb 2018 | MR04 | Satisfaction of charge 062994570002 in full | |
02 Feb 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 |