CHATSWORTH VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/02/1323 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

19/04/1019 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN HOWART / 31/12/2009

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM
128 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LL

View Document

30/01/1030 January 2010 SECRETARY APPOINTED DARREN STEPHEN HOWARTH

View Document

19/10/0919 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA HARRIS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY REALTY MANAGEMENT LIMITED

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED DARREN STEPHEN HOWART

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 S366A DISP HOLDING AGM 09/01/07

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
OCS, MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 S386 DISP APP AUDS 09/01/07

View Document

09/01/079 January 2007 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