CHEWTON WAY MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jill Annie Chennells as a secretary on 2025-06-19

View Document

12/06/2512 June 2025 Registered office address changed from 18a Chewton Way Highcliffe Christchurch Dorset BH23 5LS to 18 Chewton Way Walkford Christchurch BH23 5LS on 2025-06-12

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Peter Douglas Francis as a director on 2021-12-19

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/07/1822 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED NIGEL BANNON

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MELANIE JANE BANNON

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM ABACUS HOUSE 132 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SCUFFHAM

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SCUFFHAM

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILL ANNIE CHENNELLS / 01/12/2014

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS FRANCIS / 01/12/2014

View Document

01/07/161 July 2016 SECRETARY APPOINTED JILL ANNIE CHENNELLS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED JILL ANNIE CHENNELLS

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SCUFFHAM / 01/12/2014

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SCUFFHAM / 01/12/2014

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILL ANNIE CHENNELLS / 01/12/2014

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELLEN MAY FRANCIS / 01/12/2014

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PETER DOUGLAS FRANCIS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS MARGARET ELLEN MAY FRANCIS

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JOHN ROBERT SCUFFHAM

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS HELEN SCUFFHAM

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STACEY GREEN / 30/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STACEY GREEN / 30/03/2016

View Document

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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