CHETWYN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Tristan Graham Millman Dixon as a director on 2021-06-12

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MILLMAN

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MISS BARBARA MILLMAN / 14/02/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054652060003

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054652060002

View Document

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

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLMAN

View Document

02/03/182 March 2018 CESSATION OF GRAHAM MILLMAN AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY KEITH ELMY

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MISS LISA SIAN MILLMAN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS LISA SIAN MILLMAN

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA MORGAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH DONALD ELMY / 26/05/2011

View Document

27/06/1127 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM, BLACKBUSH HOUSE, BOWLEY LANE SOUTH MUNDHAM, CHICHESTER, WEST SUSSEX, PO20 1NB

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BETTY MILLMAN / 26/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MILLMAN / 26/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MORGAN / 26/05/2010

View Document

01/09/091 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLMAN / 31/08/2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MILLMAN / 31/08/2008

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED CHETWYN CARE LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 2, HAREFIELDS, HILDERSLEY, ROSS ON WYE, HEREFORDSHIRE HR9 7NL

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 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