CHILVERS CLOSE 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
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr Nicolas Leszczynski as a director on 2025-01-17

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Appointment of Mr John Hamblin as a director on 2022-10-11

View Document

09/10/229 October 2022 Termination of appointment of Jeanette Elizabeth Leigh as a director on 2022-09-26

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMBLIN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MRS ELIZABETH MARY HAMBLIN

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 1 CHILVERS CLOSE TWICKENHAM MIDDX TW2 5QF

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMBLIN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HAMBLIN

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS JEANETTE ELIZABETH LEIGH

View Document

03/03/163 March 2016 28/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/03/152 March 2015 28/02/15 NO MEMBER LIST

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUKTA SHARMA / 01/03/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DONALD GORDON TURNER

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

13/03/1413 March 2014 28/02/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 28/02/13 NO MEMBER LIST

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 28/02/12 NO MEMBER LIST

View Document

24/05/1124 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 28/02/11 NO MEMBER LIST

View Document

18/03/1018 March 2010 28/02/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

09/02/099 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: SEVENTH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

02/03/012 March 2001 COMPANY NAME CHANGED POPE'S YARD (TWICKENHAM) MANAGEM ENT COMPANY LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 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