Advanced company searchLink opens in new window

CHALMER PROPERTIES LTD

Company number 13131265

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)
27 Feb 2024 AA01 Previous accounting period shortened from 27 May 2023 to 26 May 2023
03 Aug 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
24 May 2023 AA01 Previous accounting period shortened from 28 May 2022 to 27 May 2022
03 Apr 2023 AA01 Previous accounting period shortened from 29 May 2022 to 28 May 2022
05 Jan 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
07 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
03 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 May 2022
29 Jun 2022 MR04 Satisfaction of charge 131312650002 in full
15 Jun 2022 MR04 Satisfaction of charge 131312650001 in full
15 Jun 2022 MR04 Satisfaction of charge 131312650003 in full
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Mar 2022 MR01 Registration of charge 131312650003, created on 23 March 2022
15 Jul 2021 MR01 Registration of charge 131312650002, created on 2 July 2021
07 Jul 2021 MR01 Registration of charge 131312650001, created on 21 June 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-02
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 PSC07 Cessation of Yosef Zvi Blau as a person with significant control on 2 June 2021
08 Mar 2021 AD01 Registered office address changed from 57 Windermere Street West Gateshead NE8 1TX England to 56 Windermere Street West Gateshead NE8 1TX on 8 March 2021
04 Mar 2021 AD01 Registered office address changed from 56 Windermere Street West Gateshead NE8 1TX England to 57 Windermere Street West Gateshead NE8 1TX on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 56 Windermere Street Gateshead NE8 1TX United Kingdom to 56 Windermere Street West Gateshead NE8 1TX on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to 56 Windermere Street West Gateshead NE8 1TX on 4 March 2021
13 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted