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

56 Chepstow Villas Limited

Documents

Total Documents123
Total Pages522

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates
3 June 2020Micro company accounts made up to 30 November 2019
28 February 2020Confirmation statement made on 23 February 2020 with no updates
23 April 2019Micro company accounts made up to 30 November 2018
1 March 2019Confirmation statement made on 23 February 2019 with no updates
21 March 2018Micro company accounts made up to 30 November 2017
26 February 2018Confirmation statement made on 23 February 2018 with no updates
29 March 2017Total exemption small company accounts made up to 30 November 2016
29 March 2017Total exemption small company accounts made up to 30 November 2016
1 March 2017Confirmation statement made on 23 February 2017 with updates
1 March 2017Confirmation statement made on 23 February 2017 with updates
29 April 2016Total exemption small company accounts made up to 30 November 2015
29 April 2016Total exemption small company accounts made up to 30 November 2015
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
27 July 2015Total exemption small company accounts made up to 30 November 2014
27 July 2015Total exemption small company accounts made up to 30 November 2014
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
14 April 2014Total exemption small company accounts made up to 30 November 2013
14 April 2014Total exemption small company accounts made up to 30 November 2013
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
13 February 2013Total exemption small company accounts made up to 30 November 2012
13 February 2013Total exemption small company accounts made up to 30 November 2012
31 July 2012Total exemption small company accounts made up to 30 November 2011
31 July 2012Total exemption small company accounts made up to 30 November 2011
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
7 March 2011Total exemption small company accounts made up to 30 November 2010
7 March 2011Total exemption small company accounts made up to 30 November 2010
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
2 March 2010Total exemption small company accounts made up to 30 November 2009
2 March 2010Total exemption small company accounts made up to 30 November 2009
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Patricia Carolyn Bernays on 23 February 2010
23 February 2010Director's details changed for Patricia Carolyn Bernays on 23 February 2010
23 February 2010Director's details changed for Stefano Silocchi on 23 February 2010
23 February 2010Director's details changed for Stefano Silocchi on 23 February 2010
23 February 2010Director's details changed for Shane Kent Cobb on 23 February 2010
23 February 2010Director's details changed for Anthony James Geoffrey Tweedale on 23 February 2010
23 February 2010Director's details changed for Shane Kent Cobb on 23 February 2010
23 February 2010Director's details changed for Anthony James Geoffrey Tweedale on 23 February 2010
15 June 2009Return made up to 13/06/09; full list of members
15 June 2009Return made up to 13/06/09; full list of members
2 March 2009Total exemption small company accounts made up to 30 November 2008
2 March 2009Total exemption small company accounts made up to 30 November 2008
17 June 2008Return made up to 13/06/08; full list of members
17 June 2008Return made up to 13/06/08; full list of members
18 March 2008Total exemption small company accounts made up to 30 November 2007
18 March 2008Appointment terminated secretary patricia bernays
18 March 2008Secretary appointed richard william lane
18 March 2008Total exemption small company accounts made up to 30 November 2007
18 March 2008Secretary appointed richard william lane
18 March 2008Appointment terminated secretary patricia bernays
12 July 2007Return made up to 13/06/07; no change of members
12 July 2007Return made up to 13/06/07; no change of members
24 April 2007Total exemption small company accounts made up to 30 November 2006
24 April 2007Total exemption small company accounts made up to 30 November 2006
20 November 2006New director appointed
20 November 2006New director appointed
8 November 2006Director resigned
8 November 2006Director resigned
19 June 2006Return made up to 13/06/06; full list of members
19 June 2006Return made up to 13/06/06; full list of members
15 March 2006Total exemption small company accounts made up to 30 November 2005
15 March 2006Total exemption small company accounts made up to 30 November 2005
21 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 May 2005Director resigned
3 May 2005Director resigned
3 May 2005New director appointed
3 May 2005New director appointed
25 February 2005Total exemption full accounts made up to 30 November 2004
25 February 2005Total exemption full accounts made up to 30 November 2004
17 June 2004Return made up to 13/06/04; full list of members
17 June 2004Return made up to 13/06/04; full list of members
9 March 2004Total exemption small company accounts made up to 30 November 2003
9 March 2004Total exemption small company accounts made up to 30 November 2003
26 August 2003Total exemption small company accounts made up to 30 November 2002
26 August 2003Total exemption small company accounts made up to 30 November 2002
16 June 2003Return made up to 13/06/03; full list of members
16 June 2003Return made up to 13/06/03; full list of members
6 November 2002New secretary appointed
6 November 2002New secretary appointed
6 November 2002New director appointed
6 November 2002New director appointed
25 October 2002Secretary resigned;director resigned
25 October 2002Secretary resigned;director resigned
17 June 2002Return made up to 13/06/02; full list of members
17 June 2002Return made up to 13/06/02; full list of members
17 April 2002Total exemption small company accounts made up to 30 November 2001
17 April 2002Total exemption small company accounts made up to 30 November 2001
26 March 2002Accounting reference date extended from 30/06/01 to 30/11/01
26 March 2002Accounting reference date extended from 30/06/01 to 30/11/01
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 November 2001Ad 26/07/00-15/05/01 £ si 10000@1
21 November 2001Nc inc already adjusted 15/05/01
21 November 2001Ad 26/07/00-15/05/01 £ si 10000@1
21 November 2001Nc inc already adjusted 15/05/01
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 October 2001Return made up to 13/06/01; full list of members
19 October 2001Return made up to 13/06/01; full list of members
20 July 2000New director appointed
20 July 2000New director appointed
28 June 2000New director appointed
28 June 2000New secretary appointed;new director appointed
28 June 2000Registered office changed on 28/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
28 June 2000Director resigned
28 June 2000New secretary appointed;new director appointed
28 June 2000Secretary resigned
28 June 2000Secretary resigned
28 June 2000New director appointed
28 June 2000New director appointed
28 June 2000New director appointed
28 June 2000Director resigned
28 June 2000Registered office changed on 28/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
13 June 2000Incorporation
13 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing