CHEYNE ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR LINO DE VECCHI

View Document

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

View Accounts

17/12/1817 December 2018 SECRETARY APPOINTED MR NIGEL DOUGLAS CROSS

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HAGGAS

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM LITTLEBRIDGE HOUSE HIGH STREET COLLINGBOURNE DUCIS MARLBOROUGH SN8 3EQ ENGLAND

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DE CADENET

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ZEAL HOUSE 8 DEER PARK ROAD MERTON LONDON SW19 3UU

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/163 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DRUMOND

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY HESTER ANDERSON

View Document

19/02/1519 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR SIMON EDWARD HAGGAS

View Document

13/01/1513 January 2015 SECRETARY APPOINTED SIMON EDWARD HAGGAS

View Document

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DRUMOND / 13/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HESTER ANDERSON / 13/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DE CADENET / 13/12/2013

View Document

29/01/1329 January 2013 09/12/12 NO CHANGES

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 09/12/09 NO CHANGES

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 65 MORDEN HILL LONDON SE13 7NP

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: LAVINGTON THATCHER & TAYLOR 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: 9 CHEYNE ROW CHELSEA LONDON SW3

View Document

04/08/864 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

View Document

21/07/3621 July 1936 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