Advanced company searchLink opens in new window

CHALCROFT PROPERTY DEVELOPMENTS LIMITED

Company number 07819857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 12 March 2023
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 March 2022
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
08 Apr 2019 AD01 Registered office address changed from 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 8 April 2019
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
19 Dec 2018 TM01 Termination of appointment of Stephen Ashley England as a director on 4 December 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
10 Mar 2017 AA Accounts for a small company made up to 30 June 2016
20 Dec 2016 AD01 Registered office address changed from Chalcroft Property Developments Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR on 20 December 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Apr 2016 AD03 Register(s) moved to registered inspection location Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG
20 Apr 2016 AD02 Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG
24 Feb 2016 AD03 Register(s) moved to registered inspection location 51 Colegate Norwich Norfolk NR3 1DD
10 Feb 2016 AA Full accounts made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
14 Apr 2015 AA Full accounts made up to 30 June 2014
06 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
10 Sep 2014 AUD Auditor's resignation