CHAS SMITH GROUP LIMITED

06882760
BEACONSFIELD ROAD ST ALBANS ENGLAND AL1 3RD

Documents

Documents
Date Category Description Pages
22 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2023 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
14 Aug 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
25 Jan 2023 insolvency Liquidation In Administration Progress Report 22 Buy now
06 Dec 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Aug 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
16 Mar 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
08 Mar 2022 insolvency Liquidation In Administration Proposals 29 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
13 Dec 2021 officers Termination of appointment of director (David Leigh Hendry) 1 Buy now
30 Jun 2021 accounts Annual Accounts 14 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 officers Termination of appointment of director (Lester William Hickling) 1 Buy now
07 Sep 2020 resolution Resolution 2 Buy now
03 Sep 2020 capital Notice of cancellation of shares 4 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Aug 2020 incorporation Memorandum Articles 13 Buy now
24 Aug 2020 resolution Resolution 2 Buy now
12 Aug 2020 resolution Resolution 3 Buy now
12 Aug 2020 change-of-name Change Of Name Notice 2 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Annual Accounts 12 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 12 Buy now
04 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2017 accounts Annual Accounts 20 Buy now
17 Aug 2017 accounts Amended Accounts 15 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
03 Jun 2016 annual-return Annual Return 6 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 officers Change of particulars for director (Lester William Hickling) 2 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 officers Appointment of director (Mr Alan Robert Duncan) 2 Buy now
13 Feb 2014 officers Appointment of director (Mr Scott Marshall Johnson) 2 Buy now
12 Nov 2013 accounts Annual Accounts 9 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 8 Buy now
22 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 officers Termination of appointment of director (Alan Duncan) 1 Buy now
17 Jun 2011 officers Termination of appointment of director (Scott Johnson) 1 Buy now
17 Jun 2011 officers Termination of appointment of secretary (Alan Duncan) 1 Buy now
17 May 2011 annual-return Annual Return 8 Buy now
16 May 2011 officers Change of particulars for secretary (Mr Alan Robert Duncan) 2 Buy now
16 May 2011 officers Change of particulars for director (Mr Alan Robert Johnson) 2 Buy now
16 May 2011 officers Change of particulars for director (Scott Johnson) 2 Buy now
24 Jan 2011 accounts Annual Accounts 7 Buy now
04 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2010 annual-return Annual Return 8 Buy now
31 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
18 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2009 officers Change of particulars for director 2 Buy now
14 Dec 2009 officers Appointment of director (Lester William Hickling) 3 Buy now
14 Dec 2009 officers Appointment of director (Mr David Leigh Hendry) 3 Buy now
11 Dec 2009 capital Return of Allotment of shares 2 Buy now
11 Dec 2009 officers Termination of appointment of director (Natalie Meanwell) 2 Buy now
11 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Jun 2009 capital Ad 27/05/09-27/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 May 2009 officers Director appointed mr alan robert johnson 1 Buy now
27 May 2009 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
27 May 2009 officers Appointment terminated director john purdon 1 Buy now
27 May 2009 officers Secretary appointed mr alan robert duncan 1 Buy now
26 May 2009 officers Director appointed miss natalie meanwell 1 Buy now
19 May 2009 officers Director appointed scott johnson 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from harben house harben parade finchley road london NW3 6LH 1 Buy now
21 Apr 2009 incorporation Incorporation Company 9 Buy now