CHATHAM ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

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

View Accounts

02/02/232 February 2023 Appointment of Mr Timothy Handley as a director on 2023-01-27

View Document

30/01/2330 January 2023 Appointment of Mr Andrew Vaughan as a director on 2023-01-27

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Thomas Benjamin Long as a director on 2022-01-05

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Leslie Weatheritt as a director on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of Robert Arthur Banbury as a director on 2021-11-22

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

02/12/212 December 2021 Termination of appointment of Leslie Weatheritt as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Leslie Weatheritt on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Rupert Leonard Nandi on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Bns Services Ltd as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Robert Arthur Banbury on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Thomas Benjamin Long on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mrs Cara Ann Charles-Barks on 2021-12-01

View Document

10/11/2110 November 2021 Appointment of Ms Cara Ann Charles-Barks as a director on 2021-11-03

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LEONARD NANDI / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED RUPERT LEONARD NANDI

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAY KENNEDY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE WEATHERITT / 01/01/2017

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WEATHERITT / 01/12/2017

View Document

13/02/1813 February 2018 CESSATION OF LESLIE WEATHERITT AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/12/2017

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PAINTER

View Document

22/08/1722 August 2017 CESSATION OF VIRGINIA MARGARET PAINTER AS A PSC

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

21/01/1521 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE WEATHERITT / 10/09/2013

View Document

23/01/1423 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED VIRGINIA MARGARET PAINTER

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY KAY KENNEDY

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR LESLIE WEATHERITT

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED DAVID SIMS REEVES

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JILL BUTAH

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER

View Document

16/07/1016 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WEATHERITT / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMIN LONG / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BANBURY / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BUTAH / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY SKINNER / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY KENNEDY / 20/01/2010

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL BUTAH / 18/11/2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JILL BUTAH

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 1 CHATHAM ROW BATH BA1 5BS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 AUDITOR'S RESIGNATION

View Document

07/03/957 March 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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