-
CHICHESTER ST PROPERTIES LIMITED - 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI629144
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Downshire Road
- Holywood
- BT18 9LU
- Northern Ireland 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland UK
Management
- Managing Directors
- EASTWOOD, Bernard Joseph
- LI, Ying Wah
- Company secretaries
- EASTWOOD, Bernard Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-04
- Age Of Company 2015-02-04 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Chichester St Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WHC 002 LIMITED
- Legal Entity Identifier (LEI)
- 213800IUEX6GLC1FAV13
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-01
- Last Date: 2020-02-18
-
CHICHESTER ST PROPERTIES LIMITED Company Description
- CHICHESTER ST PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI629144. Its current trading status is "live". It was registered 2015-02-04. It was previously called WHC 002 LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary.It can be contacted at 2 Downshire Road .
Get CHICHESTER ST PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chichester St Properties Limited - 2 Downshire Road, Holywood, BT18 9LU, Northern Ireland, United Kingdom
- 2015-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHICHESTER ST PROPERTIES 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 2020
-
confirmation-statement-with-updates (2020-03-03) - CS01
-
resolution (2020-02-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-02-24) - AP01
-
termination-director-company-with-name-termination-date (2020-02-24) - TM01
-
notification-of-a-person-with-significant-control (2020-02-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-24) - PSC07
-
memorandum-articles (2020-02-26) - MA
-
capital-alter-shares-subdivision (2020-02-26) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-20) - MR01
-
accounts-with-accounts-type-small (2020-12-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-08-14) - AA
-
confirmation-statement-with-no-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-07-26) - AA
-
change-account-reference-date-company-previous-shortened (2017-05-17) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
-
mortgage-satisfy-charge-full (2017-04-03) - MR04
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
termination-director-company-with-name-termination-date (2016-11-22) - TM01
-
change-account-reference-date-company-previous-shortened (2016-10-24) - AA01
-
accounts-with-accounts-type-dormant (2016-10-24) - AA
-
resolution (2016-04-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01
-
appoint-person-director-company-with-name-date (2016-03-31) - AP01
-
appoint-person-director-company-with-name-date (2016-03-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-03-21) - AP03
-
certificate-change-of-name-company (2015-06-30) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
certificate-change-of-name-company (2015-11-25) - CERTNM
-
incorporation-company (2015-02-04) - NEWINC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
appoint-person-director-company-with-name-date (2015-03-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01