CHEWTON GLEN LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Termination of appointment of Maurice Trevor Hynett as a director on 2021-12-02

View Document

30/11/2130 November 2021 Appointment of Mr William Alfredo Hynett as a director on 2021-09-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064796380002

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE TREVOR HYNETT / 24/03/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM CHEWTON GLEN FARM CHRISTCHURCH DORSET BH23 5QL

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 STATEMENT BY DIRECTORS

View Document

31/12/1431 December 2014 31/12/14 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1431 December 2014 SOLVENCY STATEMENT DATED 30/12/14

View Document

31/12/1431 December 2014 REDUCE ISSUED CAPITAL 30/12/2014

View Document

30/12/1430 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064796380002

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED CHEWTON GLEN AVIATION LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

27/04/1227 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HYNETT / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ELLEN SPURGE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ELLEN SPURGE

View Document

04/02/094 February 2009 CURREXT FROM 31/03/2008 TO 31/03/2009

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLEN HOWLETT / 20/09/2008

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLEN SPURGE / 20/09/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM BEMBRIDGE AIRPORT BEMBRIDGE PO35 5PR

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MAURICE TREVOR HYNETT

View Document

17/03/0817 March 2008 APPOINTMENTS 22/01/2008

View Document

17/03/0817 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08

View Document

06/02/086 February 2008 £ NC 1000/50000 23/01/08

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company