CHIRTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON STRAKER

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM STROUD HILL FARM POTTERNE WICK DEVIZES WILTSHIRE SN10 5QR

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ANDREW DAVID JONES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS PATRICIA HELEN KNOWLES

View Document

13/05/1613 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED GORDON JOHN STRAKER

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information