AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/19
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/12/17. New Address: 367 London Road Camberley GU15 3HQ. Previous address: 14 Church Street Whitchurch Hampshire RG28 7AB England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/03
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/03
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087872770004, created on 2019/11/26
filed on: 29th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087872770001 satisfaction in full.
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/03
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087872770003, created on 2019/05/01
filed on: 9th, May 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/03
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087872770002, created on 2018/03/16
filed on: 22nd, March 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 087872770001, created on 2017/05/24
filed on: 26th, May 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/03
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/28
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/26. New Address: 14 Church Street Whitchurch Hampshire RG28 7AB. Previous address: The Deans Bridge Road Bagshot Surrey GU19 5AT
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/23.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/23.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chatsborough properties LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/28 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/07/13 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/13 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/22 with full list of members
filed on: 13th, February 2015
| annual return
|
|
NEWINC |
Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(26 pages)
|