Chesterton Commercial (Bucks) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-02-29 | |
Trade Debtors | £1,012,731 | 0% |
Employees | £2 | 0% |
Total assets | £5,328,758 | -4.29% |
SUNNYGREAT LIMITED
CHESTERTON RESIDENTIAL DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04998650 |
Record last updated | Thursday, September 5, 2024 3:12:51 PM UTC |
Official Address | 119 High Street Amersham Town There are 120 companies registered at this street |
Locality | Amersham Town |
Region | Buckinghamshire, England |
Postal Code | HP70EA |
Sector | Buying and selling of own real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 9, 2024 | Appointment of a woman |  |
Registry | May 9, 2024 | Resignation of one Shareholder (25-50%) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Apr 5, 2014 | Registration of a charge / charge code |  |
Registry | Mar 22, 2014 | Registration of a charge / charge code 4998... |  |
Registry | Mar 22, 2014 | Registration of a charge / charge code |  |
Registry | Dec 20, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 20, 2013 | Statement of satisfaction of a charge / full / charge no 1 4998... |  |
Financials | Nov 26, 2013 | Annual accounts |  |
Registry | Oct 22, 2013 | Annual return |  |
Registry | Jan 18, 2013 | Resignation of one Secretary |  |
Registry | Dec 25, 2012 | Resignation of one Secretary (a man) |  |
Financials | Nov 15, 2012 | Annual accounts |  |
Registry | Oct 5, 2012 | Annual return |  |
Registry | Dec 23, 2011 | Annual return 4998... |  |
Financials | Oct 17, 2011 | Annual accounts |  |
Registry | Jan 18, 2011 | Annual return |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Dec 22, 2009 | Annual return |  |
Financials | Nov 12, 2009 | Annual accounts |  |
Financials | Dec 21, 2008 | Annual accounts 4998... |  |
Registry | Dec 18, 2008 | Annual return |  |
Financials | Jan 3, 2008 | Annual accounts |  |
Registry | Dec 19, 2007 | Annual return |  |
Registry | Dec 19, 2007 | Appointment of a secretary |  |
Registry | Dec 3, 2007 | Appointment of a woman as Secretary |  |
Registry | Oct 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 20, 2007 | Particulars of a mortgage or charge |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Dec 19, 2006 | Annual return |  |
Registry | Jan 25, 2006 | Annual return 4998... |  |
Financials | Nov 11, 2005 | Annual accounts |  |
Registry | Dec 29, 2004 | Annual return |  |
Registry | Oct 5, 2004 | Change of accounting reference date |  |
Registry | Jul 20, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 3, 2004 | Particulars of a mortgage or charge 4998... |  |
Registry | Jun 3, 2004 | Company name change |  |
Registry | Jun 3, 2004 | Change of name certificate |  |
Registry | Mar 4, 2004 | Particulars of a mortgage or charge |  |
Registry | Feb 25, 2004 | Appointment of a director |  |
Registry | Feb 25, 2004 | Appointment of a director 4998... |  |
Registry | Feb 25, 2004 | Appointment of a secretary |  |
Registry | Feb 25, 2004 | Change in situation or address of registered office |  |
Registry | Feb 24, 2004 | Company name change |  |
Registry | Feb 24, 2004 | Change of name certificate |  |
Registry | Feb 19, 2004 | Resignation of a secretary |  |
Registry | Feb 19, 2004 | Resignation of a director |  |
Registry | Feb 13, 2004 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Dec 18, 2003 | Two appointments: 2 companies |  |