CHASENDALE LTD

05273684
41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
23 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Cliff Wing) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Pearl Adler) 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 accounts Annual Accounts 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 officers Appointment of director (Mrs Pearl Adler) 2 Buy now
07 Mar 2017 officers Appointment of director (Mr Cliff Wing) 2 Buy now
19 Feb 2017 officers Termination of appointment of director (Cliff Wing) 1 Buy now
19 Feb 2017 officers Termination of appointment of director (Pearl Adler) 1 Buy now
19 Feb 2017 officers Termination of appointment of secretary (Jacob Adler) 1 Buy now
24 Jan 2017 officers Appointment of director (Mr Cliff Wing) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Aubrey Weis) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Mark Jeremy Miller) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Mark Jeremy Miller) 1 Buy now
20 Sep 2016 mortgage Registration of a charge 12 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
04 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2016 officers Appointment of director (Mr Mark Miller) 2 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 2 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 12 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 12 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2011 resolution Resolution 6 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
28 Aug 2009 accounts Annual Accounts 4 Buy now
28 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
18 Dec 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
23 Aug 2007 accounts Annual Accounts 4 Buy now
05 Feb 2007 annual-return Return made up to 29/10/06; full list of members 2 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: 1 allanadale court, waterpark road, salford greater manchester M7 4JN 1 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
21 Dec 2005 annual-return Return made up to 29/10/05; full list of members 2 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 7 brantwood road salford greater manchester M7 4EN 1 Buy now
08 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
08 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
08 Jan 2005 mortgage Particulars of mortgage/charge 5 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers New secretary appointed 2 Buy now
18 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
18 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ 1 Buy now
29 Oct 2004 incorporation Incorporation Company 11 Buy now