CHYCREST DEVELOPMENTS LIMITED

215 Pettits Lane North, Romford, RM1 4NU, England
StatusACTIVE
Company No.08887673
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHYCREST DEVELOPMENTS LIMITED is an active private limited company with number 08887673. It was incorporated 10 years, 3 months, 8 days ago, on 12 February 2014. The company address is 215 Pettits Lane North, Romford, RM1 4NU, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-04

Officer name: Mrs Rina Begum

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

New address: 215 Pettits Lane North Romford RM1 4NU

Old address: 51 Dawlish Drive Ilford IG3 9EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 51 Dawlish Drive Ilford IG3 9EE

Old address: 63/66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saharull Asad

Notification date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Saharull Asad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom

New address: 63/66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE

Change date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2020-05-29

New address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-29

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D G PROPERTIES LIMITED

18 GORDON ROAD,LOWESTOFT,NR32 1NL

Number:10023428
Status:ACTIVE
Category:Private Limited Company

APPLETON PROPERTIES NW LTD

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:11324669
Status:ACTIVE
Category:Private Limited Company

COMDEL LIMITED

FIRST FLOOR OFFICE PREMISES 2 MEETING HOUSE LANE,COVENTRY,CV7 7EE

Number:07681677
Status:ACTIVE
Category:Private Limited Company

FIXTHEODDS LIMITED

34 THREADNEEDLE STREET,LONDON,EC2R 8AY

Number:06317855
Status:ACTIVE
Category:Private Limited Company

HAPR LTD

23A ST. ANN'S ROAD,LONDON,SW13 9LH

Number:09994033
Status:ACTIVE
Category:Private Limited Company

MS LOWE DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05913072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source