(AD01) Registered office address changed from 127 Stock Road Billericay Essex CM12 0RP England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2023-12-16
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-07-08
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-07-01 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from March Cottage Rayleigh Downs Road Rayleigh SS6 7LR England to 127 Stock Road Billericay Essex CM12 0RP on 2023-03-06
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-08
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 2017-07-08
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-08
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-08
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 2016-06-13
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-08 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2014-11-25
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-17
filed on: 17th, September 2014
| resolution
|
|
(CERTNM) Company name changed chalkwell park developments LIMITEDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-07-08 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-07-08 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-19: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-08 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-07-08: 100.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-07-08: 50.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-09-12
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2012-07-31 to 2012-03-31
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
(AP03) On 2011-09-12 - new secretary appointed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-09-12
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, July 2011
| resolution
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(8 pages)
|