Accounts. Accounts type total exemption full. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-21 |
View Report |
Address. New address: 367 London Road Camberley GU15 3HQ. Change date: 2021-12-17. Old address: 14 Church Street Whitchurch Hampshire RG28 7AB England. |
2021-12-17 |
View Report |
Persons with significant control. Psc name: Dominique Rose. Notification date: 2019-08-19. |
2021-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-02 |
View Report |
Mortgage. Charge number: 087872770004. Charge creation date: 2019-11-26. |
2019-11-29 |
View Report |
Mortgage. Charge number: 087872770001. |
2019-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-10 |
View Report |
Mortgage. Charge creation date: 2019-05-01. Charge number: 087872770003. |
2019-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Mortgage. Charge number: 087872770002. Charge creation date: 2018-03-16. |
2018-03-22 |
View Report |
Mortgage. Charge creation date: 2017-05-24. Charge number: 087872770001. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type dormant. |
2016-07-26 |
View Report |
Address. Old address: The Deans Bridge Road Bagshot Surrey GU19 5AT. New address: 14 Church Street Whitchurch Hampshire RG28 7AB. Change date: 2016-07-26. |
2016-07-26 |
View Report |
Officers. Officer name: Terje Andre Width. Termination date: 2016-06-23. |
2016-06-23 |
View Report |
Officers. Appointment date: 2016-06-23. Officer name: Ms Dominique Rose. |
2016-06-23 |
View Report |
Officers. Officer name: Mr Ronald Shane Mosley. Appointment date: 2016-06-23. |
2016-06-23 |
View Report |
Change of name. Description: Company name changed chatsborough properties LIMITED\certificate issued on 03/08/15. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Accounts. Accounts type dormant. |
2015-07-20 |
View Report |
Officers. Officer name: Russell John Grace. Termination date: 2015-07-13. |
2015-07-16 |
View Report |
Officers. Officer name: Russell John Grace. Termination date: 2015-07-13. |
2015-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-13 |
View Report |
Incorporation. Capital: GBP 100 |
2013-11-22 |
View Report |