CHACE PROPERTY SOLUTIONS LTD

05643368
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
30 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
30 May 2024 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
18 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jul 2022 resolution Resolution 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 10 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 9 Buy now
06 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 8 Buy now
30 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 address Change Sail Address Company 1 Buy now
02 Sep 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
07 Dec 2012 officers Change of particulars for director (Mr Andrew Kenneth Hull) 2 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
27 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 officers Termination of appointment of director (Richard Hull) 1 Buy now
19 Oct 2011 officers Appointment of director (Mr Andrew Kenneth Hull) 2 Buy now
19 Jan 2011 annual-return Annual Return 3 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Mark Novak) 1 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Richard Hull) 2 Buy now
25 Sep 2009 accounts Annual Accounts 3 Buy now
04 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 4 Buy now
11 Jan 2008 annual-return Return made up to 02/12/07; full list of members 2 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
27 Sep 2007 accounts Accounting reference date shortened from 31/03/07 to 01/12/06 1 Buy now
26 Mar 2007 annual-return Return made up to 02/12/06; full list of members 2 Buy now
19 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: 6-8 london road enfield middlesex EN2 6EB 1 Buy now
24 Jan 2007 capital Ad 01/01/07--------- £ si 100@1=100 £ ic 101/201 1 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
06 Mar 2006 capital Ad 01/03/06--------- £ si 100@1=100 £ ic 1/101 1 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
06 Mar 2006 officers New secretary appointed 1 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
06 Mar 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
02 Dec 2005 incorporation Incorporation Company 13 Buy now