CHRYSAOR DEVELOPMENTS LIMITED

02180666
151 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 9SZ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 29 Buy now
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 accounts Annual Accounts 29 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Change of particulars for director (Mr Howard Ralph Landes) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Alexander Lorentzen Krane) 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Alexander Lorentzen Krane) 2 Buy now
03 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2022 officers Appointment of corporate secretary (Harbour Energy Secretaries Limited) 2 Buy now
16 Oct 2022 officers Termination of appointment of secretary (Howard Ralph Landes) 1 Buy now
29 Sep 2022 accounts Annual Accounts 30 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 officers Termination of appointment of director (Philip Andrew Kirk) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Andrew Jon Osborne) 1 Buy now
22 Oct 2021 officers Appointment of director (Mr Alexander Lorentzen Krane) 2 Buy now
22 Oct 2021 officers Appointment of director (Mr Howard Ralph Landes) 2 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2021 accounts Annual Accounts 29 Buy now
23 Mar 2021 mortgage Registration of a charge 43 Buy now
02 Oct 2020 accounts Annual Accounts 28 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2020 resolution Resolution 43 Buy now
10 Jan 2020 mortgage Registration of a charge 42 Buy now
10 Nov 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Oct 2019 resolution Resolution 2 Buy now
01 Oct 2019 resolution Resolution 3 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Russell Scott) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Patrick Wolfe) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Terri Gay King) 1 Buy now
30 Sep 2019 officers Termination of appointment of secretary (David Grimshaw) 1 Buy now
30 Sep 2019 officers Appointment of director (Mr Andrew Jon Osborne) 2 Buy now
30 Sep 2019 officers Appointment of director (Mr Philip Andrew Kirk) 2 Buy now
30 Sep 2019 officers Appointment of secretary (Mr Howard Ralph Landes) 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 26 Buy now
12 Jun 2019 officers Appointment of director (Mr Patrick Wolfe) 2 Buy now
12 Jun 2019 officers Termination of appointment of director (Katherine Susan Simpson) 1 Buy now
04 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 26 Buy now
26 Sep 2018 officers Appointment of director (Mr Russell Scott) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Ross Graham Stalker) 1 Buy now
15 Jun 2018 officers Appointment of director (Ms Katherine Susan Simpson) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Andrew David Richard Hastings) 1 Buy now
29 May 2018 officers Change of particulars for director (Andrew David Richard Hastings) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 25 Buy now
15 Feb 2017 officers Appointment of director (Ms Terri Gay King) 2 Buy now
15 Feb 2017 officers Termination of appointment of director (Dominic Edward Macklon) 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 26 Buy now
12 Nov 2015 officers Appointment of director (Mr Ross Graham Stalker) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (Michael Don Wright) 1 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 21 Buy now
10 Aug 2015 officers Appointment of director (Mr Dominic Edward Macklon) 2 Buy now
10 Aug 2015 officers Termination of appointment of director (David Eric Chenier) 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 officers Termination of appointment of secretary (Jean-Francois Jacques Basile Pepin) 1 Buy now
14 Aug 2014 officers Termination of appointment of secretary (Jean-Francois Jacques Basile Pepin) 1 Buy now
20 Jun 2014 accounts Annual Accounts 22 Buy now
01 May 2014 officers Termination of appointment of secretary (Angela Fletcher) 1 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 22 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Michael Don Wright) 2 Buy now
12 Jul 2013 officers Termination of appointment of director (John Warrender) 1 Buy now
24 Jun 2013 officers Appointment of director (Mr Michael Don Wright) 2 Buy now
03 Jun 2013 officers Appointment of secretary (Mr Jean-Francois Jacques Basile Pepin) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Robert Anderson) 1 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
14 Sep 2012 accounts Annual Accounts 22 Buy now
01 Jun 2012 officers Appointment of director (Mr David Eric Chenier) 2 Buy now
01 Jun 2012 officers Termination of appointment of secretary (Edith Stirrup) 1 Buy now
30 Apr 2012 officers Termination of appointment of director (Paul Warwick) 1 Buy now
30 Apr 2012 officers Termination of appointment of director (Christopher Conway) 1 Buy now
30 Sep 2011 annual-return Annual Return 6 Buy now
15 Jul 2011 accounts Annual Accounts 22 Buy now
27 Sep 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 accounts Annual Accounts 22 Buy now
27 Apr 2010 officers Change of particulars for secretary (David Grimshaw) 1 Buy now
09 Apr 2010 officers Appointment of director (Christopher William Conway) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Edith Jeannie Stirrup) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Andrew Halliwell) 1 Buy now
01 Feb 2010 officers Termination of appointment of director (Todd Fredin) 1 Buy now
22 Jan 2010 officers Change of particulars for director (Paul Cyril Warwick) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Robert Hendry Anderson) 2 Buy now
22 Jan 2010 officers Change of particulars for secretary (Angela Sarah Helen Fletcher) 1 Buy now
22 Jan 2010 officers Change of particulars for director (Andrew Roy Halliwell) 2 Buy now
22 Jan 2010 officers Change of particulars for director (John Mcandrew Warrender) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Andrew David Richard Hastings) 2 Buy now
04 Nov 2009 officers Appointment of director (Andrew David Richard Hastings) 2 Buy now
04 Nov 2009 officers Termination of appointment of director (David Farthing) 1 Buy now
23 Sep 2009 annual-return Return made up to 23/09/09; full list of members 5 Buy now