Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chesterton Commercial (Bucks) LTD

Reports

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

Financials

Last balance sheet date2024-02-29
Trade Debtors£1,012,731 0%
Employees£2 0%
Total assets£5,328,758 -4.29%

SUNNYGREAT LIMITED
CHESTERTON RESIDENTIAL DEVELOPMENTS LIMITED

Details

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

Charts

Visits

CHESTERTON COMMERCIAL (BUCKS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-52024-82025-2012

Searches

CHESTERTON COMMERCIAL (BUCKS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-52016-42016-52016-62021-12021-42022-32024-9012

Directors

Document Type Publication date Download link
Registry May 9, 2024 Appointment of a woman Appointment of a woman
Registry May 9, 2024 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Apr 5, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 22, 2014 Registration of a charge / charge code 4998... Registration of a charge / charge code 4998...
Registry Mar 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 20, 2013 Statement of satisfaction of a charge / full / charge no 1 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... Statement of satisfaction of a charge / full / charge no 1 4998...
Financials Nov 26, 2013 Annual accounts Annual accounts
Registry Oct 22, 2013 Annual return Annual return
Registry Jan 18, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 25, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Oct 5, 2012 Annual return Annual return
Registry Dec 23, 2011 Annual return 4998... Annual return 4998...
Financials Oct 17, 2011 Annual accounts Annual accounts
Registry Jan 18, 2011 Annual return Annual return
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Dec 22, 2009 Annual return Annual return
Financials Nov 12, 2009 Annual accounts Annual accounts
Financials Dec 21, 2008 Annual accounts 4998... Annual accounts 4998...
Registry Dec 18, 2008 Annual return Annual return
Financials Jan 3, 2008 Annual accounts Annual accounts
Registry Dec 19, 2007 Annual return Annual return
Registry Dec 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Dec 3, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Annual return Annual return
Registry Jan 25, 2006 Annual return 4998... Annual return 4998...
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Registry Oct 5, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2004 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Jun 3, 2004 Company name change Company name change
Registry Jun 3, 2004 Change of name certificate Change of name certificate
Registry Mar 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2004 Appointment of a director Appointment of a director
Registry Feb 25, 2004 Appointment of a director 4998... Appointment of a director 4998...
Registry Feb 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2004 Company name change Company name change
Registry Feb 24, 2004 Change of name certificate Change of name certificate
Registry Feb 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 19, 2004 Resignation of a director Resignation of a director
Registry Feb 13, 2004 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Dec 18, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)