CHEWTON PLACE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Registered office address changed from 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD England to 4 Chewton Road Keynsham Bristol BS31 2SX on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 4 Chewton Road Keynsham Bristol BS31 2SX England to 4 Chewton Place Chewton Road Keynsham Bristol BS31 2SX on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Appointment of Mr Christopher Nicholas Blackmore as a director on 2023-01-29

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

16/01/2316 January 2023 Appointment of Mr Michael Edward Turner as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Derek Christopher Sinclair Earby as a director on 2023-01-16

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Termination of appointment of Martin Adrian Newman as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Peter Kevin Hurst as a director on 2022-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SUITE 2, WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS KAREN POCOCK

View Document

09/01/189 January 2018 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