CHARTFIELDS MANAGEMENT (ASHFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O JARMANS SOLICITORS BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROSS ANDREW SYME

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

22/01/1922 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

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 01/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 01/02/15 NO MEMBER LIST

View Document

14/02/1414 February 2014 01/02/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 01/02/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 01/02/12 NO MEMBER LIST

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 01/02/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH DAVID ABERCROMBIE SYME / 01/10/2009

View Document

18/03/1018 March 2010 01/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

26/03/0926 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR C.H.H. FORMATIONS LIMITED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LE67 6WB

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

01/02/051 February 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