CHIEL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of company's objects

View Document

19/12/2319 December 2023 Appointment of Mr Ben Michael Kelly as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Ben Wright as a director on 2023-12-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Director's details changed for Mr Martin Campbell Rush on 2011-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/01/2119 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR BEN WRIGHT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DALE WRIGHT

View Document

06/03/176 March 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054503060001

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM UNIT 14 CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV4 8AW

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 01/06/11 STATEMENT OF CAPITAL GBP 150

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR STEPHEN CONOPO

View Document

27/01/1127 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1012 July 2010 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

29/06/1029 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE BARNETT / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL RUSH / 12/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE WRIGHT / 12/05/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 40 CEDARS AVENUE COUNDON COVENTRY CV6 1DR

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR MARTIN CAMPBELL RUSH

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUE BARNETT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY SUE BARNETT

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 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