Company NameChatha Properties Limited
Company StatusDissolved
Company Number03319315
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date9 January 2015 (9 years, 4 months ago)
Previous NamePixiebell Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(8 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameHarjinder Kaur Badyal
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address56 Northern Road
Middlesbrough
Cleveland
TS5 4NS
Secretary NameAjaib Singh
NationalityIndian
StatusResigned
Appointed25 February 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address12 Farm Lane
Ingleby Barwick
Middlesbrough
Cleveland
TS17 0RB
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameBaljinder Kaur
NationalityBritish
StatusResigned
Appointed13 January 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCo Secretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP
Secretary NameMr Ranjit Singh
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Secretary NameMrs Baljinder Brar
NationalityBritish
StatusResigned
Appointed07 September 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2010)
RoleCo Secretary
Correspondence Address1 Chalfield Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Ranjit Singh
100.00%
Ordinary

Financials

Year2014
Turnover£602,176
Gross Profit£147,362
Net Worth£426,566
Cash£169,626
Current Liabilities£414,835

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Completion of winding up (1 page)
9 October 2014Completion of winding up (1 page)
7 September 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 27 October 2010 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 27 April 2011 (2 pages)
7 September 2012Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
24 July 2012Notice of ceasing to act as receiver or manager (2 pages)
24 July 2012Notice of ceasing to act as receiver or manager (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 17 September 2010 (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 17 September 2010 (2 pages)
3 May 2011Notice of ceasing to act as receiver or manager (2 pages)
3 May 2011Notice of ceasing to act as receiver or manager (2 pages)
15 April 2011Termination of appointment of Baljinder Brar as a secretary (1 page)
15 April 2011Termination of appointment of Baljinder Brar as a secretary (1 page)
7 December 2010Notice of ceasing to act as receiver or manager (2 pages)
7 December 2010Notice of ceasing to act as receiver or manager (2 pages)
14 October 2010Order of court to wind up (2 pages)
14 October 2010Order of court to wind up (2 pages)
12 July 2010Notice of completion of voluntary arrangement (6 pages)
12 July 2010Notice of completion of voluntary arrangement (6 pages)
2 July 2010Order of court to wind up (1 page)
2 July 2010Order of court to wind up (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
5 March 2010Notice of appointment of receiver or manager (1 page)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
27 January 2010Notice of appointment of receiver or manager (2 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
12 November 2009Notice of appointment of receiver or manager (4 pages)
2 October 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 October 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 April 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
17 April 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
7 April 2009Return made up to 17/02/09; full list of members (3 pages)
7 April 2009Return made up to 17/02/09; full list of members (3 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 April 2008Return made up to 17/02/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / baljinder kaur / 28/04/2008 (2 pages)
29 April 2008Return made up to 17/02/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / baljinder kaur / 28/04/2008 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 76 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 76 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 74 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Return made up to 17/02/07; full list of members (6 pages)
2 March 2007Return made up to 17/02/07; full list of members (6 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
28 March 2006Return made up to 17/02/06; full list of members (7 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Return made up to 17/02/06; full list of members (7 pages)
28 March 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
15 August 2005Particulars of mortgage/charge (3 pages)
15 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 17/02/05; full list of members (6 pages)
14 April 2005Return made up to 17/02/05; full list of members (6 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
24 January 2005Particulars of mortgage/charge (3 pages)
24 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
28 May 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Return made up to 17/02/04; full list of members (6 pages)
5 March 2004Return made up to 17/02/04; full list of members (6 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
14 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
5 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 October 2000 (5 pages)
27 October 2000 (5 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
30 December 1999 (5 pages)
30 December 1999 (5 pages)
2 April 1999 (5 pages)
2 April 1999 (5 pages)
10 March 1999Return made up to 17/02/99; no change of members (4 pages)
10 March 1999Return made up to 17/02/99; no change of members (4 pages)
13 July 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
13 July 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
18 March 1997Memorandum and Articles of Association (15 pages)
18 March 1997Memorandum and Articles of Association (15 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
7 March 1997Company name changed pixiebell properties LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed pixiebell properties LIMITED\certificate issued on 10/03/97 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 March 1997Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (20 pages)
17 February 1997Incorporation (20 pages)