-
CHANTRY HAYES DEVELOPMENTS LIMITED - Lameys Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 08835878
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lameys Envoy House
- Longbridge Road
- Plymouth
- Devon
- PL6 8LU Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU UK
Management
- Managing Directors
- LITTLE, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-07
- Dissolved on
- 2021-02-28
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr David Little
- N J Whittaker Property Devon Limited
- Mr David Little
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LITTLE DEVELOPMENTS (DEVON) LIMITED
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Annual Return
- Due Date: 2019-01-21
- Last Date: 2018-01-07
-
CHANTRY HAYES DEVELOPMENTS LIMITED Company Description
- CHANTRY HAYES DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08835878. Its current trading status is "closed". It was registered 2014-01-07. It was previously called LITTLE DEVELOPMENTS (DEVON) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Lameys Envoy House .
Get CHANTRY HAYES DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chantry Hayes Developments Limited - Lameys Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom
Did you know? kompany provides original and official company documents for CHANTRY HAYES DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-28) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-11-28) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-20) - LIQ03
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-01-09) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-01) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-07-26) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-26) - 600
-
resolution (2018-07-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
-
confirmation-statement-with-updates (2018-02-01) - CS01
-
notification-of-a-person-with-significant-control (2018-01-31) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
resolution (2017-11-16) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2017-10-25) - AA01
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
change-person-director-company-with-change-date (2017-01-04) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-07) - NEWINC