CHAPTER ONE APARTMENTS ME4 LTD

3 - 5 London Road 3 - 5 London Road, Gillingham, ME8 7RG, England
StatusACTIVE
Company No.11498373
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CHAPTER ONE APARTMENTS ME4 LTD is an active private limited company with number 11498373. It was incorporated 5 years, 10 months, 13 days ago, on 03 August 2018. The company address is 3 - 5 London Road 3 - 5 London Road, Gillingham, ME8 7RG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 114983730006

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rochester heights LIMITED\certificate issued on 18/01/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114983730004

Charge creation date: 2022-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114983730005

Charge creation date: 2022-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114983730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-18

Charge number: 114983730003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Mr Gurbind Powar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114983730001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2021

Action Date: 25 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-25

Charge number: 114983730002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: 3 - 5 London Road Rainham Gillingham ME8 7RG

Old address: 227 City Way Rochester ME1 2TL England

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mundip Powar

Appointment date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Jesinder Powar

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 02 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114983730001

Charge creation date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mundip Powar

Cessation date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jesinder Powar

Cessation date: 2019-07-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gurbind Powar

Change date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Old address: 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom

Change date: 2019-05-23

New address: 227 City Way Rochester ME1 2TL

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGA SERVICES LTD

107-109 GREAT PORTLAND STREET,LONDON,W1W 6QG

Number:11307271
Status:ACTIVE
Category:Private Limited Company
Number:NI031508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREY ECLIPSE LIMITED

17 HOCKLEY COURT,HOCKLEY HEATH,B94 6NW

Number:10406071
Status:ACTIVE
Category:Private Limited Company

POLICONSULTANCY LTD

190 CRESCENT DRIVE,ORPINGTON,BR5 1AU

Number:08031012
Status:ACTIVE
Category:Private Limited Company

PRO-COMFI LTD

38 BLAZER COURT,NORWICH,NR2 4BB

Number:07624147
Status:ACTIVE
Category:Private Limited Company

TB GEO IT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10960421
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