-
29CHC PROPERTY LIMITED - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 10133062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 York Buildings
- John Adam Street
- London
- WC2N 6JU
- England 22 York Buildings, John Adam Street, London, WC2N 6JU, England UK
Management
- Managing Directors
- GUNN, Cameron Frazer
- SUPPERSTONE, Mark Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-19
- Age Of Company 2016-04-19 8 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Mark Suppersone
- Mr Cameron Frazer Gunn
- Mr Mark Suppersone
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RESOLVE REAL ESTATE LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-05-02
- Last Date: 2023-04-18
-
29CHC PROPERTY LIMITED Company Description
- 29CHC PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 10133062. Its current trading status is "live". It was registered 2016-04-19. It was previously called RESOLVE REAL ESTATE LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 22 York Buildings .
Get 29CHC PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 29Chc Property Limited - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 2016-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 29CHC PROPERTY 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 2023
-
certificate-change-of-name-company (2023-10-06) - CERTNM
-
confirmation-statement-with-no-updates (2023-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-08) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-11) - AA
-
confirmation-statement-with-no-updates (2022-05-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-13) - AA
-
change-to-a-person-with-significant-control (2021-06-25) - PSC04
-
change-person-director-company-with-change-date (2021-06-25) - CH01
-
change-person-director-company-with-change-date (2021-06-30) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2017-12-15) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-08) - SH01
-
capital-name-of-class-of-shares (2016-11-01) - SH08
-
resolution (2016-10-06) - RESOLUTIONS
-
change-of-name-notice (2016-10-06) - CONNOT
-
incorporation-company (2016-04-19) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-07) - AD01