CHAIGLEY HALL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03628807 |
Category | Private Limited Company |
Incorporated | 09 Sep 1998 |
Age | 25 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHAIGLEY HALL PROPERTIES LIMITED is an active private limited company with number 03628807. It was incorporated 25 years, 8 months, 24 days ago, on 09 September 1998. The company address is Crown House Bridgewater Close Crown House Bridgewater Close, Burnley, BB11 5TE, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
New address: Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE
Change date: 2022-12-06
Old address: St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Legacy
Date: 03 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ
Documents
Legacy
Date: 31 May 2006
Category: Address
Type: 287
Description: Registered office changed on 31/05/06 from: fourth floor ashworth house burnley lancashire BB11 1TT
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 25 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/99; full list of members
Documents
Legacy
Date: 13 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 30/11/99
Documents
Legacy
Date: 13 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/11/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 11/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
Number: | IP030891 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
24 CLIFFORD AVENUE,LONDON,SW14 7BS
Number: | 07421843 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS BREWERS END,BISHOP'S STORTFORD,CM22 6QJ
Number: | 08660312 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | 09978670 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CROSS GATES AVENUE,LEEDS,LS15 7QF
Number: | 07601358 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 UPPER RICHMOND ROAD WEST,LONDON,SW14 7JG
Number: | 11478352 |
Status: | ACTIVE |
Category: | Private Limited Company |