CHIMETOWN PROPERTY 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 15 POUND STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EJ

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

20/09/1720 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

19/11/1519 November 2015 18/10/15 NO MEMBER LIST

View Document

02/07/152 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 18/10/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR DAVID HARRY KENNETH WILSON

View Document

16/11/1416 November 2014 REGISTERED OFFICE CHANGED ON 16/11/2014 FROM FLAT 3 STRATFORD HOUSE, QUEEN STREET, TRING HERTS HP23 6BQ

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MR DAVID HARRY KENNETH WILSON

View Document

14/08/1414 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 18/10/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED DAVID HARRY KENNETH WILSON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

27/09/1327 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 18/10/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 18/10/11 NO MEMBER LIST

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACK MCHALE

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED STEVEN ALAN JONES

View Document

26/08/1126 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/11/1013 November 2010 18/10/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK MCHALE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON OSMOND ELLIOTT / 01/10/2009

View Document

04/11/094 November 2009 18/10/09 NO MEMBER LIST

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 DIRECTOR APPOINTED GORDON OSMOND ELLIOTT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR RUTH CLARKE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: FLAT 1 STRATFORD HOUSE QUEEN STREET TRING HERTS HP23 6BQ

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ANNUAL RETURN MADE UP TO 18/10/02

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 18/10/01

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 18/10/00

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/11/995 November 1999 ANNUAL RETURN MADE UP TO 18/10/99

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 18/10/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 18/10/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ANNUAL RETURN MADE UP TO 18/10/96

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 18/10/95

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/11/941 November 1994 ANNUAL RETURN MADE UP TO 18/10/94

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

21/10/9321 October 1993 ANNUAL RETURN MADE UP TO 18/10/93

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

16/10/9216 October 1992 ANNUAL RETURN MADE UP TO 18/10/92

View Document

06/07/926 July 1992 S252 DISP LAYING ACC 21/06/92

View Document

06/07/926 July 1992 EXEMPTION FROM APPOINTING AUDITORS 21/06/92

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 18/10/91

View Document

10/06/9210 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9226 May 1992 FIRST GAZETTE

View Document

09/03/929 March 1992 DIR APP/DIR RES 01/01/92

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 DIR APP/DIR RES 01/01/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 5 NORTH END ROAD LONDON NW11 7RJ

View Document

04/03/914 March 1991 ALTER MEM AND ARTS 30/01/91

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 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