CHEWTON ROSE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIAN POLLINGTON

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085252850001

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 40 PALL MALL LONDON SW1Y 5JG

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085252850001

View Document

26/11/1426 November 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

19/06/1319 June 2013 ADOPT ARTICLES 11/06/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 17/05/2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR PAUL ALICK SMITH

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR LUCIAN FRANK ERICH POLLINGTON

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information