CHANTLEE PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Address. New address: 280 Bishopsgate London EC2M 4RB. Old address: 100 New Bridge Street London EC4V 6JA. 2024-01-12 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type dormant. 2022-08-04 View Report
Officers. Officer name: Scott John Blakemore. Appointment date: 2022-05-11. 2022-05-27 View Report
Officers. Officer name: Alan John Heaton. Termination date: 2022-05-11. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type dormant. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type dormant. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type dormant. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type full. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type full. 2013-09-24 View Report
Officers. Change date: 2013-06-22. Officer name: Dominic Kai Ming Lai. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Officers. Officer name: Gillian Greig Smith. Change date: 2012-08-15. 2012-09-04 View Report
Accounts. Accounts type full. 2012-08-08 View Report
Officers. Officer name: Jeremy Seigal. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Change of constitution. Statement of companys objects. 2011-07-15 View Report
Resolution. Description: Resolutions. 2011-07-15 View Report
Resolution. Description: Resolutions. 2011-07-15 View Report
Accounts. Accounts type full. 2011-04-20 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Officers. Change date: 2010-12-02. Officer name: Dr Alan John Heaton. 2010-12-13 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Address. Move registers to sail company. 2010-01-20 View Report
Address. Change sail address company. 2010-01-20 View Report
Officers. Officer name: Edith Shih. Change date: 2009-12-31. 2010-01-20 View Report
Officers. Change date: 2009-12-31. Officer name: Gillian Greig Smith. 2010-01-20 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Jeremy Paul Seigal. 2010-01-20 View Report
Officers. Officer name: Alan John Heaton. Change date: 2009-12-31. 2010-01-20 View Report
Officers. Change date: 2009-12-31. Officer name: Dominic Kai Ming Lai. 2010-01-20 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Officers. Description: Appointment terminated director kenneth ying. 2009-02-17 View Report
Officers. Description: Director appointed alan john heaton. 2009-02-17 View Report
Annual return. Legacy. 2009-01-19 View Report