Chimera Homes Ltd was setup in 2007. There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Andrew | 01 April 2007 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 12 August 2019 | |
CS01 - N/A | 08 January 2019 | |
MR04 - N/A | 29 October 2018 | |
MR04 - N/A | 29 October 2018 | |
MR04 - N/A | 29 October 2018 | |
MR04 - N/A | 29 October 2018 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 17 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 09 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 28 November 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
363a - Annual Return | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288b - Notice of resignation of directors or secretaries | 01 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 19 December 2007 | Fully Satisfied |
N/A |
Legal charge | 19 December 2007 | Fully Satisfied |
N/A |
Charge of cash deposit | 20 April 2007 | Fully Satisfied |
N/A |
Legal charge | 16 February 2007 | Fully Satisfied |
N/A |
Legal charge | 22 January 2007 | Fully Satisfied |
N/A |