CHEWTON PLACE BUILD LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Satisfaction of charge 103544560002 in full

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

15/09/2215 September 2022 Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

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

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103544560001

View Document

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

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEASBY

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MARK DAVID ROND

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103544560002

View Document

19/10/1619 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

30/09/1630 September 2016 ADOPT ARTICLES 17/09/2016

View Document

21/09/1621 September 2016 ADOPT ARTICLES 12/09/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ROBERT GARY PEARCE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR JONATHAN SHEASBY

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PETER KEVIN HURST

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103544560001

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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