CHEPSTOW PROPERTY CO. LIMITED

07420655
UNIT 1B UPTON BUSINESS CENTRE WELLAND ROAD UPTON-UPON-SEVERN WORCESTER WR8 0SW

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Appointment of director (Mr Anthony Paul Smith) 2 Buy now
16 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 7 Buy now
21 Nov 2022 mortgage Registration of a charge 47 Buy now
21 Sep 2022 officers Appointment of director (Mr Peter Aubrey Mills) 2 Buy now
27 Jan 2022 accounts Annual Accounts 8 Buy now
14 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Gresham Management Llc) 1 Buy now
19 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Nov 2021 officers Appointment of director (Ms Conceicao Xavier Rodrigues) 2 Buy now
18 Nov 2021 officers Termination of appointment of director (Peter Aubrey Mills) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 9 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 mortgage Registration of a charge 48 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
06 Dec 2019 officers Termination of appointment of director (Anthony Paul Smith) 1 Buy now
06 Dec 2019 officers Termination of appointment of director (Dunedin Holdings Limited) 1 Buy now
06 Dec 2019 officers Appointment of corporate director (Gresham Management Llc) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Peter Aubrey Mills) 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 9 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 officers Termination of appointment of director (Andrew Jonathan Crossley) 1 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
06 Dec 2017 mortgage Registration of a charge 49 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2017 officers Appointment of corporate director (Dunedin Holdings Limited) 2 Buy now
13 Apr 2017 mortgage Registration of a charge 28 Buy now
03 Apr 2017 miscellaneous Second filing of Confirmation Statement dated 04/10/2016 8 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
07 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
19 Nov 2015 mortgage Registration of a charge 49 Buy now
30 Oct 2015 annual-return Annual Return 6 Buy now
29 Oct 2015 capital Return of Allotment of shares 3 Buy now
29 Oct 2015 capital Return of Allotment of shares 3 Buy now
07 Jul 2015 officers Appointment of director (Mr Andrew Jonathan Crossley) 2 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Termination of appointment of director (Rebecca Callow) 1 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 6 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 officers Appointment of director (Rebecca Callow) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (Timothy Eddolls) 1 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
27 Oct 2010 incorporation Incorporation Company 23 Buy now