CHELMER VILLAGE ASSOCIATES LIMITED

06391181
146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

Documents

Documents
Date Category Description Pages
22 Dec 2023 accounts Annual Accounts 11 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
05 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2022 accounts Annual Accounts 12 Buy now
31 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
25 Nov 2021 capital Notice of cancellation of shares 4 Buy now
25 Nov 2021 capital Return of purchase of own shares 3 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 13 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 11 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 officers Change of particulars for director (Dr Joseph George Ballentyne) 2 Buy now
14 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2019 officers Change of particulars for director (Dr John Ballentyne) 2 Buy now
14 Jun 2019 officers Change of particulars for director (Dr John Ballentyne) 2 Buy now
14 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 accounts Annual Accounts 12 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 12 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2016 officers Change of particulars for director (Dr Joseph George Ballentyne) 2 Buy now
16 Jun 2016 officers Change of particulars for director (Dr Joseph George Ballentyne) 2 Buy now
08 Jan 2016 accounts Annual Accounts 8 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 officers Change of particulars for director (Mr Thomas Henry Ballentyne) 2 Buy now
12 Aug 2014 officers Change of particulars for director (Mr Thomas Henry Ballentyne) 2 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
09 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
10 Feb 2010 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2010 resolution Resolution 1 Buy now
08 Feb 2010 officers Termination of appointment of secretary (Sally Ballentyne) 1 Buy now
16 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2010 resolution Resolution 1 Buy now
05 Jan 2010 officers Appointment of director (Mr Thomas Henry Ballentyne) 2 Buy now
05 Jan 2010 officers Appointment of director (Dr Joseph George Ballentyne) 2 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
07 Aug 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from 146 new london road chelmsford essex CM2 0AW 1 Buy now
06 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
11 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 incorporation Incorporation Company 17 Buy now