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

Chilcomb Limited

Documents

Total Documents177
Total Pages1,037

Filing History

17 December 2020Full accounts made up to 31 March 2020
15 July 2020Confirmation statement made on 10 July 2020 with no updates
27 September 2019Full accounts made up to 31 March 2019
11 July 2019Confirmation statement made on 10 July 2019 with no updates
24 October 2018Full accounts made up to 31 March 2018
17 July 2018Confirmation statement made on 10 July 2018 with no updates
18 December 2017Full accounts made up to 31 March 2017
11 July 2017Confirmation statement made on 10 July 2017 with no updates
11 July 2017Confirmation statement made on 10 July 2017 with no updates
15 May 2017Registration of charge 028404630005, created on 28 April 2017
15 May 2017Registration of charge 028404630005, created on 28 April 2017
1 December 2016Full accounts made up to 31 March 2016
1 December 2016Full accounts made up to 31 March 2016
20 July 2016Confirmation statement made on 10 July 2016 with updates
20 July 2016Confirmation statement made on 10 July 2016 with updates
7 January 2016Full accounts made up to 31 March 2015
7 January 2016Full accounts made up to 31 March 2015
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015
14 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 14 July 2015
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014
19 November 2014Full accounts made up to 31 March 2014
19 November 2014Full accounts made up to 31 March 2014
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
15 October 2013Full accounts made up to 31 March 2013
15 October 2013Full accounts made up to 31 March 2013
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
5 November 2012Full accounts made up to 31 March 2012
5 November 2012Full accounts made up to 31 March 2012
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012
24 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012
21 November 2011Full accounts made up to 31 March 2011
21 November 2011Full accounts made up to 31 March 2011
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
28 February 2011Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
28 February 2011Company name changed cavendish and gloucester properties LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
22 February 2011Change of name notice
22 February 2011Change of name notice
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 October 2010Full accounts made up to 31 March 2010
3 October 2010Full accounts made up to 31 March 2010
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
13 November 2009Full accounts made up to 31 March 2009
13 November 2009Full accounts made up to 31 March 2009
14 July 2009Secretary's change of particulars / peter thompson / 20/04/2009
14 July 2009Return made up to 10/07/09; full list of members
14 July 2009Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF
14 July 2009Appointment terminated secretary george nosworthy
14 July 2009Location of debenture register
14 July 2009Location of register of members
14 July 2009Return made up to 10/07/09; full list of members
14 July 2009Location of debenture register
14 July 2009Secretary's change of particulars / peter thompson / 20/04/2009
14 July 2009Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF
14 July 2009Appointment terminated secretary george nosworthy
14 July 2009Location of register of members
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
29 October 2008Full accounts made up to 31 March 2008
29 October 2008Full accounts made up to 31 March 2008
10 July 2008Return made up to 10/07/08; full list of members
10 July 2008Secretary's change of particulars / peter thompson / 15/03/2003
10 July 2008Location of register of members
10 July 2008Return made up to 10/07/08; full list of members
10 July 2008Location of register of members
10 July 2008Secretary's change of particulars / peter thompson / 15/03/2003
12 November 2007Full accounts made up to 31 March 2007
12 November 2007Full accounts made up to 31 March 2007
12 July 2007Return made up to 12/07/07; full list of members
12 July 2007Return made up to 12/07/07; full list of members
5 December 2006Full accounts made up to 31 March 2006
5 December 2006Full accounts made up to 31 March 2006
13 July 2006Return made up to 12/07/06; full list of members
13 July 2006Return made up to 12/07/06; full list of members
1 December 2005Full accounts made up to 31 March 2005
1 December 2005Full accounts made up to 31 March 2005
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
11 July 2005Return made up to 11/07/05; full list of members
11 July 2005Return made up to 11/07/05; full list of members
10 November 2004Full accounts made up to 31 March 2004
10 November 2004Full accounts made up to 31 March 2004
27 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
27 July 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
21 July 2004Particulars of mortgage/charge
21 July 2004Particulars of mortgage/charge
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP
4 December 2003Full accounts made up to 31 March 2003
4 December 2003Full accounts made up to 31 March 2003
22 July 2003Return made up to 29/07/03; full list of members
22 July 2003Return made up to 29/07/03; full list of members
27 October 2002Full accounts made up to 31 March 2002
27 October 2002Full accounts made up to 31 March 2002
27 August 2002Return made up to 29/07/02; full list of members
27 August 2002Return made up to 29/07/02; full list of members
29 October 2001Full accounts made up to 31 March 2001
29 October 2001Full accounts made up to 31 March 2001
7 September 2001Return made up to 29/07/01; full list of members
7 September 2001Return made up to 29/07/01; full list of members
9 March 2001New director appointed
9 March 2001New director appointed
26 February 2001New secretary appointed
26 February 2001New secretary appointed
24 February 2001Particulars of mortgage/charge
24 February 2001Particulars of mortgage/charge
28 November 2000Full accounts made up to 31 March 2000
28 November 2000Full accounts made up to 31 March 2000
18 September 2000Return made up to 29/07/00; full list of members
18 September 2000Return made up to 29/07/00; full list of members
17 November 1999Full accounts made up to 31 March 1999
17 November 1999Full accounts made up to 31 March 1999
31 August 1999Return made up to 29/07/99; no change of members
31 August 1999Return made up to 29/07/99; no change of members
29 December 1998Full accounts made up to 31 March 1998
29 December 1998Full accounts made up to 31 March 1998
21 August 1998Return made up to 29/07/98; no change of members
21 August 1998Return made up to 29/07/98; no change of members
29 December 1997Full accounts made up to 31 March 1997
29 December 1997Full accounts made up to 31 March 1997
2 September 1997Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP
2 September 1997Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP
5 August 1997Return made up to 29/07/97; full list of members
5 August 1997Return made up to 29/07/97; full list of members
4 August 1997Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL
4 August 1997Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL
21 January 1997Full accounts made up to 31 March 1996
21 January 1997Full accounts made up to 31 March 1996
5 November 1996Return made up to 29/07/96; no change of members
5 November 1996Return made up to 29/07/96; no change of members
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Full accounts made up to 31 March 1995
13 December 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
13 December 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
10 February 1995Accounts for a dormant company made up to 31 March 1994
10 February 1995Accounts for a dormant company made up to 31 March 1994
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 August 1994Return made up to 29/07/94; full list of members
16 August 1994Return made up to 29/07/94; full list of members
29 April 1994Accounting reference date notified as 31/03
29 April 1994Accounting reference date notified as 31/03
1 September 1993Director resigned;new director appointed
1 September 1993Secretary resigned;new secretary appointed
1 September 1993Secretary resigned;new secretary appointed
1 September 1993Director resigned;new director appointed
29 July 1993Incorporation
29 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing