CHELSTON VIEW (FLAT MANAGEMENT) LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MAJOR RUSSELL RAYMOND ROWE

View Document

18/02/1918 February 2019 CESSATION OF JAN HARDY AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN HARDY

View Document

18/09/1718 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY LADD

View Document

31/12/1531 December 2015 31/12/15 NO MEMBER LIST

View Document

02/12/152 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FENLON

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN HARDY / 31/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FENLON / 31/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LADD / 31/03/2015

View Document

04/01/154 January 2015 31/12/14 NO MEMBER LIST

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED PAUL FENLON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JAN HARDY

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FENLON

View Document

31/12/1331 December 2013 31/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

07/09/117 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 31/12/10 NO MEMBER LIST

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED AUDREY LADD

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVE WESTMORLAND

View Document

06/01/106 January 2010 31/12/09 NO MEMBER LIST

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FENLON / 10/03/2009

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 35 TORWOOD STREET TORQUAY DEVON TQ1 1ED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 5 CHELSTON VIEW RAWLYN ROAD TORQUAY DEVON TQ2 6PL

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/932 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/05/9221 May 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/03/9220 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: GEOMAR NUT BUSH LANE TORQUAY TQ2 6LD

View Document

02/02/922 February 1992 AUDITOR'S RESIGNATION

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/03/9118 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/08/9028 August 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 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