CHESTERTON COMMERCIAL (HANOVER) LTD

08289965
HOOKS FARM HENLEY ROAD MARLOW BUCKS SL7 2DS

Documents

Documents
Date Category Description Pages
17 Nov 2023 accounts Annual Accounts 4 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 5 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2020 accounts Annual Accounts 5 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 4 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 4 Buy now
17 Nov 2017 accounts Annual Accounts 4 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2017 mortgage Registration of a charge 19 Buy now
09 Aug 2017 mortgage Registration of a charge 15 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
04 Nov 2016 mortgage Registration of a charge 21 Buy now
04 Nov 2016 mortgage Registration of a charge 38 Buy now
31 Oct 2016 mortgage Registration of a charge 31 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 accounts Annual Accounts 3 Buy now
19 Nov 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Grahame Nigel Bryant) 2 Buy now
14 Aug 2014 mortgage Registration of a charge 6 Buy now
26 Jul 2014 mortgage Registration of a charge 21 Buy now
26 Jul 2014 mortgage Registration of a charge 14 Buy now
11 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jul 2014 accounts Annual Accounts 2 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 incorporation Incorporation Company 21 Buy now