CHETCOMBE MEWS BUILDING 3 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-25

View Document

27/07/2527 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2024-03-25

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-25

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 CHETCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BQ ENGLAND

View Document

07/07/157 July 2015 SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHITE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY BATTENS SECRETARIAL SERVICES LIMITED

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ADRIAN KEITH JACKNELLE

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN WHITE / 01/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 3

View Document

12/08/1312 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ADOPT ARTICLES 11/11/2011

View Document

01/08/111 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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