CHETNEY VIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 15 Chetney View Iwade Sittingbourne Kent ME9 8SQ to 11 Chetney View Iwade Sittingbourne ME9 8SQ on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DANNY CHARLES O'BRIEN

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HADFIELD

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOND

View Document

09/12/199 December 2019 CESSATION OF ROBERT PETER BOND AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY CHARLES O'BRIEN

View Document

09/12/199 December 2019 SECRETARY APPOINTED MS KATE AMY MCCARNEY

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 13/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 13 CHETNEY VIEW CHETNEY VIEW IWADE SITTINGBOURNE KENT ME9 8SQ

View Document

09/03/159 March 2015 13/02/15 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATE MCCARNEY

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ROBERT PETER BOND

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS VICTORIA HADFIELD

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDRE SMUTS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDRE SMUTS

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 13/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 13/02/13 NO MEMBER LIST

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 13/02/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

29/03/1129 March 2011 13/02/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED KATE AMY MCCARNEY

View Document

17/06/1017 June 2010 SECRETARY APPOINTED ANDRE SMUTS

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 19 CHETNEY VIEW IWADE SITTINGBOURNE KENT ME9 8SQ

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA HUGHES

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK HUGHES

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HUGHES / 02/03/2010

View Document

02/03/102 March 2010 13/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 02/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 15 CHETNEY VIEW IWADE SITTINGBOURNE KENT ME9 8SQ

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 60 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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