CHEWTON PLACE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Registered office address changed from 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD England to 4 Chewton Road Keynsham Bristol BS31 2SX on 2023-02-03 |
03/02/233 February 2023 | Registered office address changed from 4 Chewton Road Keynsham Bristol BS31 2SX England to 4 Chewton Place Chewton Road Keynsham Bristol BS31 2SX on 2023-02-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Appointment of Mr Christopher Nicholas Blackmore as a director on 2023-01-29 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
16/01/2316 January 2023 | Appointment of Mr Michael Edward Turner as a director on 2023-01-16 |
16/01/2316 January 2023 | Appointment of Mr Derek Christopher Sinclair Earby as a director on 2023-01-16 |
10/01/2310 January 2023 | Micro company accounts made up to 2022-01-31 |
30/11/2230 November 2022 | Termination of appointment of Martin Adrian Newman as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Peter Kevin Hurst as a director on 2022-11-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
15/05/1915 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SUITE 2, WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
18/07/1818 July 2018 | DIRECTOR APPOINTED MRS KAREN POCOCK |
09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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