Download leads from Nexok and grow your business. Find out more

Chester Court Property Limited

Documents

Total Documents183
Total Pages895

Filing History

2 February 2024Accounts for a dormant company made up to 30 September 2023
17 October 2023Confirmation statement made on 17 October 2023 with updates
5 June 2023Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 5 June 2023
24 January 2023Accounts for a dormant company made up to 30 September 2022
19 October 2022Confirmation statement made on 17 October 2022 with updates
1 March 2022Accounts for a dormant company made up to 30 September 2021
18 October 2021Confirmation statement made on 17 October 2021 with updates
1 April 2021Accounts for a dormant company made up to 30 September 2020
19 October 2020Confirmation statement made on 17 October 2020 with updates
8 January 2020Accounts for a dormant company made up to 30 September 2019
31 October 2019Confirmation statement made on 17 October 2019 with updates
22 November 2018Accounts for a dormant company made up to 30 September 2018
17 October 2018Confirmation statement made on 17 October 2018 with updates
6 December 2017Accounts for a dormant company made up to 30 September 2017
6 December 2017Accounts for a dormant company made up to 30 September 2017
31 October 2017Confirmation statement made on 18 October 2017 with updates
31 October 2017Confirmation statement made on 18 October 2017 with updates
19 October 2017Confirmation statement made on 18 October 2016 with updates
19 October 2017Director's details changed for Ernest Anthony Compson Crump on 19 October 2017
19 October 2017Termination of appointment of Stanley David Ribton as a director on 10 October 2017
19 October 2017Director's details changed for Ernest Anthony Compson Crump on 19 October 2017
19 October 2017Confirmation statement made on 18 October 2016 with updates
19 October 2017Termination of appointment of Stanley David Ribton as a director on 10 October 2017
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017
29 November 2016Accounts for a dormant company made up to 30 September 2016
29 November 2016Confirmation statement made on 19 October 2016 with updates
29 November 2016Confirmation statement made on 19 October 2016 with updates
29 November 2016Accounts for a dormant company made up to 30 September 2016
11 March 2016Appointment of Mr Dudley Rolph as a director on 10 March 2016
11 March 2016Appointment of Mr Dudley Rolph as a director on 10 March 2016
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016
12 December 2015Total exemption small company accounts made up to 30 September 2015
12 December 2015Total exemption small company accounts made up to 30 September 2015
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
5 November 2015Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015
5 November 2015Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015
5 November 2015Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 5 November 2015
15 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 October 2015
15 October 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 October 2015
8 December 2014Total exemption small company accounts made up to 30 September 2014
8 December 2014Total exemption small company accounts made up to 30 September 2014
24 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
24 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
13 December 2013Total exemption small company accounts made up to 30 September 2013
13 December 2013Total exemption small company accounts made up to 30 September 2013
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 120
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 120
13 December 2012Total exemption small company accounts made up to 30 September 2012
13 December 2012Total exemption small company accounts made up to 30 September 2012
7 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
7 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
14 November 2012Termination of appointment of Leslie Moller as a director
14 November 2012Termination of appointment of Leslie Moller as a director
15 March 2012Appointment of Mr Kirit Patel as a director
15 March 2012Appointment of Mr Gavin James Allard as a director
15 March 2012Appointment of Mr Kirit Patel as a director
15 March 2012Appointment of Mr Gavin James Allard as a director
8 February 2012Total exemption small company accounts made up to 30 September 2011
8 February 2012Total exemption small company accounts made up to 30 September 2011
25 January 2012Termination of appointment of Leslie Moller as a secretary
25 January 2012Termination of appointment of Leslie Moller as a secretary
28 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
28 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
22 March 2011Total exemption small company accounts made up to 30 September 2010
22 March 2011Total exemption small company accounts made up to 30 September 2010
16 December 2010Annual return made up to 19 October 2010 with a full list of shareholders
16 December 2010Annual return made up to 19 October 2010 with a full list of shareholders
8 March 2010Total exemption small company accounts made up to 30 September 2009
8 March 2010Total exemption small company accounts made up to 30 September 2009
4 March 2010Director's details changed for Leslie George Moller on 3 March 2010
4 March 2010Director's details changed for Leslie George Moller on 3 March 2010
4 March 2010Director's details changed for Leslie George Moller on 3 March 2010
18 December 2009Secretary's details changed for Leslie George Moller on 19 October 2009
18 December 2009Director's details changed for Stanley David Ribton on 29 October 2009
18 December 2009Secretary's details changed for Leslie George Moller on 19 October 2009
18 December 2009Director's details changed for Leslie George Moller on 29 October 2009
18 December 2009Director's details changed for Ernest Anthony Compson Crump on 29 October 2009
18 December 2009Director's details changed for Leslie George Moller on 29 October 2009
18 December 2009Director's details changed for Ernest Anthony Compson Crump on 29 October 2009
18 December 2009Director's details changed for Stanley David Ribton on 29 October 2009
18 December 2009Annual return made up to 19 October 2009 with a full list of shareholders
18 December 2009Annual return made up to 19 October 2009 with a full list of shareholders
12 December 2008Total exemption small company accounts made up to 30 September 2008
12 December 2008Total exemption small company accounts made up to 30 September 2008
5 December 2008Return made up to 19/10/08; full list of members
5 December 2008Return made up to 19/10/08; full list of members
22 December 2007Total exemption small company accounts made up to 30 September 2007
22 December 2007Total exemption small company accounts made up to 30 September 2007
27 November 2007Return made up to 19/10/07; no change of members
27 November 2007Return made up to 19/10/07; no change of members
4 January 2007Total exemption small company accounts made up to 30 September 2006
4 January 2007Total exemption small company accounts made up to 30 September 2006
18 December 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
18 December 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
13 November 2006Registered office changed on 13/11/06 from: 35 green lane northwood middlesex HA6 2PX
13 November 2006Registered office changed on 13/11/06 from: 35 green lane northwood middlesex HA6 2PX
25 May 2006Total exemption small company accounts made up to 30 September 2005
25 May 2006Total exemption small company accounts made up to 30 September 2005
17 November 2005Return made up to 19/10/05; full list of members
17 November 2005Return made up to 19/10/05; full list of members
15 February 2005New director appointed
15 February 2005New director appointed
4 February 2005Total exemption small company accounts made up to 30 September 2004
4 February 2005Total exemption small company accounts made up to 30 September 2004
2 November 2004Return made up to 19/10/04; full list of members
2 November 2004Return made up to 19/10/04; full list of members
24 December 2003Total exemption small company accounts made up to 30 September 2003
24 December 2003Total exemption small company accounts made up to 30 September 2003
11 December 2003Return made up to 19/10/03; full list of members
11 December 2003Return made up to 19/10/03; full list of members
26 April 2003Total exemption small company accounts made up to 30 September 2002
26 April 2003Total exemption small company accounts made up to 30 September 2002
18 December 2002Return made up to 19/10/02; full list of members
18 December 2002Return made up to 19/10/02; full list of members
26 June 2002Total exemption small company accounts made up to 30 September 2001
26 June 2002Total exemption small company accounts made up to 30 September 2001
4 December 2001Return made up to 19/10/01; full list of members
4 December 2001Return made up to 19/10/01; full list of members
10 April 2001Full accounts made up to 30 September 2000
10 April 2001Full accounts made up to 30 September 2000
11 December 2000Return made up to 19/10/00; full list of members
11 December 2000Return made up to 19/10/00; full list of members
15 March 2000Full accounts made up to 30 September 1999
15 March 2000Full accounts made up to 30 September 1999
5 January 2000Director resigned
5 January 2000Return made up to 19/10/99; full list of members
5 January 2000Secretary resigned
5 January 2000Director resigned
5 January 2000New secretary appointed
5 January 2000Return made up to 19/10/99; full list of members
5 January 2000Secretary resigned
5 January 2000New secretary appointed
29 December 1999Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB
29 December 1999Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB
15 October 1999Director resigned
15 October 1999Director resigned
15 April 1999New director appointed
15 April 1999New director appointed
15 April 1999New director appointed
15 April 1999New director appointed
6 April 1999Full accounts made up to 30 September 1998
6 April 1999Full accounts made up to 30 September 1998
31 March 1999Return made up to 19/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed
31 March 1999Return made up to 19/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed
24 February 1999Director resigned
24 February 1999Director resigned
15 April 1998Return made up to 19/10/97; no change of members
15 April 1998Secretary resigned
15 April 1998New secretary appointed
15 April 1998New secretary appointed
15 April 1998Secretary resigned
15 April 1998Return made up to 19/10/97; no change of members
19 February 1998Full accounts made up to 30 September 1997
19 February 1998Full accounts made up to 30 September 1997
20 March 1997New director appointed
20 March 1997New director appointed
12 February 1997New director appointed
12 February 1997New director appointed
15 January 1997Full accounts made up to 30 September 1996
15 January 1997Full accounts made up to 30 September 1996
8 January 1997Return made up to 19/10/96; full list of members
8 January 1997Return made up to 19/10/96; full list of members
4 December 1996Secretary resigned;director resigned
4 December 1996Secretary resigned;director resigned
15 December 1995Full accounts made up to 30 September 1995
15 December 1995Full accounts made up to 30 September 1995
17 November 1995Secretary resigned
17 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director resigned
17 November 1995Director resigned
17 November 1995Secretary resigned
17 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director resigned
17 November 1995Director resigned
2 August 1995Accounting reference date shortened from 31/10 to 30/09
2 August 1995Accounting reference date shortened from 31/10 to 30/09
25 July 1995Accounts for a small company made up to 31 October 1994
25 July 1995Accounts for a small company made up to 31 October 1994
30 October 1994Ad 28/01/93--------- £ si 118@1
30 October 1994Ad 28/01/93--------- £ si 118@1
26 March 1993Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY
26 March 1993Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY
Sign up now to grow your client base. Plans & Pricing