-
CHAINPARK MANAGEMENT LTD - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 02685964
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Handforth
- Cheshire
- SK9 3HP Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP UK
Management
- Managing Directors
- STROSS, David Joseph
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-02-10
- Age Of Company 1992-02-10 32 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- That Group Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GILLMARK PROPERTY MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-02-10
- Last Date: 2019-01-27
-
CHAINPARK MANAGEMENT LTD Company Description
- CHAINPARK MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 02685964. Its current trading status is "live". It was registered 1992-02-10. It was previously called GILLMARK PROPERTY MANAGEMENT LIMITED. It has declared SIC or NACE codes as "68310". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at Astute House .
Get CHAINPARK MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chainpark Management Ltd - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
- 1992-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHAINPARK MANAGEMENT LTD 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
-
liquidation-voluntary-appointment-of-liquidator (2021-04-14) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-03-05) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-04-16) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-14) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-14) - 600
-
resolution (2019-06-19) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-01-27) - CS01
-
resolution (2019-08-19) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-01-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-13) - AD01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-person-director-company-with-change-date (2015-07-31) - CH01
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
change-person-director-company-with-change-date (2015-03-11) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
-
termination-secretary-company-with-name (2013-10-09) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-12) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
legacy (2012-09-24) - MG01
-
legacy (2012-09-20) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-07-24) - AD01
-
legacy (2012-06-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-15) - AD01
-
annual-return-company-with-made-up-date (2011-02-15) - AR01
-
appoint-person-director-company-with-name (2011-04-15) - AP01
-
capital-allotment-shares (2011-09-05) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA
-
termination-director-company-with-name (2011-10-04) - TM01
-
legacy (2011-11-02) - MG01
-
change-person-secretary-company-with-change-date (2011-11-29) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
termination-director-company-with-name (2010-01-14) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
legacy (2009-03-03) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-14) - AA
-
legacy (2008-08-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-06-08) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-26) - AA
-
legacy (2006-03-09) - 288c
keyboard_arrow_right 2005
-
legacy (2005-09-27) - 288c
-
legacy (2005-02-28) - 288c
-
legacy (2005-02-28) - 287
-
legacy (2005-02-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-29) - 363s
-
resolution (2004-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-04-15) - CERTNM
-
accounts-with-accounts-type-dormant (2003-04-15) - AA
-
legacy (2003-04-15) - 288a
-
legacy (2003-02-14) - 363s
-
legacy (2003-04-15) - 88(2)R
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-07-18) - AA
-
legacy (2002-02-14) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-09-10) - AA
-
legacy (2001-02-26) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-dormant (2000-10-02) - AA
-
legacy (2000-02-17) - 363s
keyboard_arrow_right 1999
-
legacy (1999-02-05) - 363s
-
accounts-with-accounts-type-dormant (1999-12-23) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-dormant (1998-01-25) - AA
-
legacy (1998-02-03) - 363s
-
accounts-with-accounts-type-dormant (1998-06-29) - AA
keyboard_arrow_right 1997
-
legacy (1997-02-12) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-dormant (1996-10-02) - AA
-
legacy (1996-02-20) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-dormant (1995-09-28) - AA
-
legacy (1995-01-29) - 363s
keyboard_arrow_right 1994
-
legacy (1994-01-18) - 363s
-
accounts-with-accounts-type-dormant (1994-02-22) - AA
-
legacy (1994-02-23) - 363x
keyboard_arrow_right 1993
-
resolution (1993-06-04) - RESOLUTIONS
-
legacy (1993-01-29) - 363s
-
accounts-with-accounts-type-dormant (1993-06-17) - AA
keyboard_arrow_right 1992
-
legacy (1992-05-22) - 224
-
legacy (1992-05-06) - 288
-
legacy (1992-05-06) - 287
-
incorporation-company (1992-02-10) - NEWINC