CHAWTON HILL ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Notification of Samantha Leah Edwards as a person with significant control on 2024-10-20 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Registered office address changed from Bridge House 27 Bridge Street Leatherhead KT22 8BL England to Wesley House Bull Hill Leatherhead KT22 7AH on 2022-02-11 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM BRIDGE HOUSE BRIDGE STREET LEATHERHEAD SURREY KT22 8BL ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLEOD MATTHEWSON / 30/11/2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | DIRECTOR APPOINTED MR JAMES MCLEOD MATTHEWSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT OLSEN |
11/10/1711 October 2017 | CESSATION OF STEPHEN MICHAEL HOLMES AS A PSC |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM THE SMALL OFFICE ELM ROAD LEATHERHEAD SURREY KT22 8AP |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLMES |
23/01/1723 January 2017 | DIRECTOR APPOINTED MR JONATHAN OLSEN |
23/01/1723 January 2017 | SECRETARY APPOINTED MR DAVID MATTHEW EDWARDS |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
18/07/1418 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042976790001 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW EDWARDS / 16/07/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW EDWARDS / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOLMES / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOLMES / 29/07/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HOLMES / 27/07/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0314 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 14 OVERDALE ASHTEAD SURREY KT21 1PW |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/10/0218 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
26/09/0226 September 2002 | DIRECTOR RESIGNED |
05/09/025 September 2002 | NEW SECRETARY APPOINTED |
05/09/025 September 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/09/022 September 2002 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 53 HILLSIDE ROAD ASHTEAD SURREY KT21 1RZ |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | SECRETARY RESIGNED |
02/10/012 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAWTON HILL ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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