CHESTERHOUSE PROPERTIES (2002) LIMITED
Status | DISSOLVED |
Company No. | 02594006 |
Category | Private Limited Company |
Incorporated | 21 Mar 1991 |
Age | 33 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 14 days |
SUMMARY
CHESTERHOUSE PROPERTIES (2002) LIMITED is an dissolved private limited company with number 02594006. It was incorporated 33 years, 2 months, 12 days ago, on 21 March 1991 and it was dissolved 4 years, 11 months, 14 days ago, on 18 June 2019. The company address is Bovingdon Grange Bovingdon Green Bovingdon Grange Bovingdon Green, Marlow, SL7 2JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 23 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 23 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: Bovingdon Grange Bovingdon Green Frieth Road Marlow Buckinghamshire SL7 2JG United Kingdom
Change date: 2017-07-07
New address: Bovingdon Grange Bovingdon Green Frieth Road Marlow SL7 2JQ
Documents
Capital statement capital company with date currency figure
Date: 22 May 2017
Action Date: 22 May 2017
Category: Capital
Type: SH19
Date: 2017-05-22
Capital : 1 GBP
Documents
Legacy
Date: 03 May 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/04/17
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: Bovingdon Grange Bovingdon Green Frieth Road Marlow Buckinghamshire SL7 2JG
Old address: 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP
Change date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage charge whole cease with charge number
Date: 23 Aug 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 6
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 07 Jul 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Pollyanna Ashford
Change date: 2011-05-19
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 19 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Jonathan Ashford
Change date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pollyanna Ashford
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Jonathan Ashford
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Curtis
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tom Curtis
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard ashford / 15/09/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard ashford / 16/02/2007
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members; amend
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Certificate change of name company
Date: 05 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chesterhouse properties LIMITED\certificate issued on 05/03/02
Documents
Accounts with accounts type medium
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type medium
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; no change of members
Documents
Legacy
Date: 12 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/97; no change of members
Documents
Legacy
Date: 27 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 27/09/96 from: 30, richmond road west wimbledon london SW20 0PQ.
Documents
Accounts with accounts type small
Date: 27 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Jun 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 23 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Sep 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 16 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/94; no change of members
Documents
Resolution
Date: 21 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Mar 1993
Category: Annual-return
Type: 363b
Description: Return made up to 21/03/93; full list of members
Documents
Legacy
Date: 20 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 13/11/92--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Certificate change of name company
Date: 06 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bes park properties LIMITED\certificate issued on 09/11/92
Documents
Certificate change of name company
Date: 06 Nov 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 06/11/92
Documents
Accounts with accounts type dormant
Date: 19 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 19 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/03/92; full list of members
Documents
Some Companies
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 05412569 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH LODGE DRIVE,LONDON,N14 4XP
Number: | 11552937 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAL BETTESHANGER & WALMER RUGBY SPORTS & SOCIAL CLUB LTD
THE CLUBHOUSE THE DRILL FIELD,DEAL,CT14 7EJ
Number: | 04342600 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 07135339 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 STATION PARADE,HARROGATE,HG1 1HB
Number: | 07345713 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP 1 72, CHURCH STREET,BARNSLEY,
Number: | 05852100 |
Status: | ACTIVE |
Category: | Private Limited Company |