CHESTER ROW 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
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Jolyon Terence Prowse on 2021-06-13

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARGARET GERBI / 28/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON MARGARET GERBI / 28/03/2019

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

08/02/168 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON TERENCE PROWSE / 02/02/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED SHARON MARGARET GERBI

View Document

29/10/1529 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HERRTAGE

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON TERENCE PROWSE / 02/09/2014

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 29/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY GREVILLE HERRTAGE / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 S366A DISP HOLDING AGM 11/06/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: FIRST FLOOR SAINT BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF

View Document

11/03/0211 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

28/01/0228 January 2002 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