CHOBHAMS FLATS WESTON-SUPER-MARE MANAGEMENT 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
16/09/2516 September 2025 NewTermination of appointment of Christine Webster as a director on 2025-09-16

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2025-01-01

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

22/11/2422 November 2024 Appointment of Mrs Maureen Graham as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Frank Graham as a director on 2023-10-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2023-01-01

View Document

14/09/2314 September 2023 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Termination of appointment of Frank Graham as a secretary on 2023-06-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/06/2329 June 2023 Appointment of Stephen & Co Block Management as a secretary on 2023-06-01

View Document

29/06/2329 June 2023 Registered office address changed from 48 South Rd Weston Super Mare Avon BS23 2HE to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2023-06-29

View Document

03/04/233 April 2023 Cessation of Frank Graham as a person with significant control on 2023-03-31

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-01-01

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS CHRISTINE WEBSTER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

12/07/1712 July 2017 DIRECTOR APPOINTED MISS PAULINA WOJEWODA

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

01/07/121 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON / 01/07/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

02/07/112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / M/S MANDY BLACKWELL / 30/06

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CARR / 30/06/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARDSON / 30/06/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBSTER / 30/06/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANK GRAHAM / 30/06/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HARPER / 01/02/2008

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR. FRANK GRAHAM

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL RICHARDSON

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GRAHAM / 01/07/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/06

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/01/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 01/01/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 01/01/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/89

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 10 WOODBOROUGH ROAD WINSCOMBE AVON

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/87

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