CHEWTON MEWS 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
28/02/2528 February 2025 Termination of appointment of Hilary Celia Mary Leggo as a director on 2025-02-28

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

19/11/1419 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

13/11/1313 November 2013 CHANGE CORPORATE AS SECRETARY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROYSTON FALVEY

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
NAT WEST BANK CHAMBERS 55 STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JA

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BANDINI / 25/09/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED LINDA BANDINI

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSACK

View Document

10/12/1210 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 SAIL ADDRESS CHANGED FROM: 15A JASMINE COURT WHITEFIELD ROAD NEW MILTON HAMPSHIRE BH25 6DE UNITED KINGDOM

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DAVID FALVEY / 26/09/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD DAVIES / 26/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DAVIES / 26/09/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIRIE GOLDSACK / 26/09/2011

View Document

04/04/114 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIRIE GOLDSACK / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DAVIES / 01/10/2009

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DAVID FALVEY / 01/10/2009

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/10/0910 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED JOHN PIRIE GOLDSACK

View Document

12/01/0912 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN WOODFORD

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY DD MANAGEMENT COMPANY LIMITED

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR LANGFORD

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HAMPTON

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD MILTON HAMPSHIRE BH25 6JA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, SECRETARY PROPERTY MANAGEMENT SERVICES LOGGED FORM

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 4 CHEWTON MEWS WALKFORD CHRISTCHURCH DORSET BH23 5RS UNITED KINGDOM

View Document

01/12/081 December 2008 APPOINTMENT TERMINATE, SECRETARY PROPERTY MANAGEMENT SOLUTIONS LOGGED FORM

View Document

27/11/0827 November 2008 SECRETARY APPOINTED JONATHAN RICHARD DAVIES

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ

View Document

18/08/0818 August 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O DD MANAGEMENT COMPANY LTD 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/09/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 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