CHATSWORTH HOMES WISBECH LIMITED

12544678
GAYWOOD HALL GAYWOOD HALL DRIVE GAYWOOD KING'S LYNN PE30 4EE

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 11 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 incorporation Memorandum Articles 20 Buy now
23 Feb 2024 resolution Resolution 3 Buy now
21 Feb 2024 address Move Registers To Sail Company With New Address 1 Buy now
21 Feb 2024 address Change Sail Address Company With New Address 1 Buy now
20 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
08 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
26 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2022 mortgage Registration of a charge 41 Buy now
30 Aug 2022 mortgage Registration of a charge 42 Buy now
19 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Joseph Jack Henry Peters) 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2022 mortgage Registration of a charge 19 Buy now
01 Mar 2022 mortgage Registration of a charge 19 Buy now
13 Jan 2022 mortgage Registration of a charge 19 Buy now
10 Jan 2022 accounts Annual Accounts 7 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
10 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2021 mortgage Registration of a charge 18 Buy now
04 Oct 2021 mortgage Registration of a charge 18 Buy now
13 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 mortgage Registration of a charge 13 Buy now
14 Aug 2020 mortgage Registration of a charge 11 Buy now
02 Apr 2020 incorporation Incorporation Company 15 Buy now