- Company Overview for CHELTON DEVELOPMENTS LTD (08799909)
- Filing history for CHELTON DEVELOPMENTS LTD (08799909)
- People for CHELTON DEVELOPMENTS LTD (08799909)
- More for CHELTON DEVELOPMENTS LTD (08799909)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Steve Northall as a director on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Mark Fever as a director on 3 December 2013 | |
26 Jan 2015 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 113 Downs Barn Boulevard Downs Barn Milton Keynes Bucks MK14 7QB on 26 January 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2014 | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|