CHILWELL GREEN MANANGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-16 with updates

View Document

14/07/2514 July 2025 Appointment of Mr Adam Martyn-Smith as a director on 2025-07-10

View Document

10/06/2510 June 2025 Appointment of Dr Marcus Adams as a director on 2025-06-09

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Termination of appointment of Steven Huskinson as a director on 2024-03-16

View Document

31/10/2331 October 2023 Termination of appointment of Antonino La Rocca as a director on 2023-10-21

View Document

31/10/2331 October 2023 Termination of appointment of Ho Man Tam as a director on 2023-10-21

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/08/237 August 2023 Registered office address changed from 8 Patient Close Beeston Nottingham NG9 4HA England to 11 Patient Close Beeston Nottingham NG9 4HA on 2023-08-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

29/01/2229 January 2022 Termination of appointment of Christopher Paul Terry as a director on 2022-01-18

View Document

20/12/2120 December 2021 Termination of appointment of Vanessa Catherine Robinson as a director on 2021-12-17

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/07/2118 July 2021 Appointment of Ms. Vanessa Robinson as a director on 2021-07-18

View Document

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/05/203 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SYMES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED DR ANTONINO LA ROCCA

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 44 FRIAR GATE DERBY DE1 1DA ENGLAND

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TERRY

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DR DANIEL ROBERT SYMES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COKAYNE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JAMES O'SULLIVAN

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 74 FRIAR GATE DERBY DE1 1FN ENGLAND

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JONATHAN DAVID CUTTING

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES COKAYNE

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES COKAYNE

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR HO MAN TAM

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MIGUEL CASTRO DIAZ

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS LUCY DIANE SI MEI RILLSTONE

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR STEVEN HUSKINSON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

20/07/1520 July 2015 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