CHELMERE HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-22

View Document

22/03/2522 March 2025 Annual accounts for year ending 22 Mar 2025

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-22

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-22

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-03-22

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

05/09/195 September 2019 22/03/19 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

27/11/1827 November 2018 22/03/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

09/09/179 September 2017 22/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 22 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 22 March 2015

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 22 March 2014

View Document

22/03/1422 March 2014 Annual accounts for year ending 22 Mar 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 22 March 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH BOOTH / 01/06/2013

View Document

22/03/1322 March 2013 Annual accounts for year ending 22 Mar 2013

View Accounts

04/10/124 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 22 March 2011

View Document

08/11/108 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA WILKINSON / 23/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH BOOTH / 23/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER WILKINSON / 23/09/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 22 March 2010

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 22 March 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 22 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 AGREEMENT RE SEC 164 30/06/05

View Document

29/07/0529 July 2005 £ IC 100/95 30/06/05 £ SR 5@1=5

View Document

29/07/0529 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 10 CARNEGIE DRIVE ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9SH

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/01

View Document

09/10/019 October 2001 AMENDING 882R 99 AT £1 290999

View Document

08/10/018 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 COMPANY NAME CHANGED CHELWOOD HOMES N.W. LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

14/12/9914 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 22/03/01

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information