CHILWORTH MANOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Mohmed Jetha as a director on 2025-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

21/06/2421 June 2024 Satisfaction of charge 023286620017 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 023286620018 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 023286620019 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Cessation of Pankaj Jain as a person with significant control on 2021-10-11

View Document

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

View Document

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

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER LADHU JAFFER / 04/09/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR PANKAJ JAIN / 12/08/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITA JAIN

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DINESH BHATTESSA

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR MOHMED JETHA

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS SHELLINA JAFFER

View Document

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

View Accounts

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

04/01/194 January 2019 ARTICLES OF ASSOCIATION

View Document

04/01/194 January 2019 ALTER ARTICLES 01/11/2018

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620015

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620016

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620014

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023286620018

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023286620019

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023286620017

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED DR. MANOJ RAMAN

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DINESHCHANDRA GORDHANDAS BHATTESSA

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023286620015

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023286620016

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023286620014

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620012

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620013

View Document

19/06/1519 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023286620012

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023286620013

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE COTTAGE CHILWORTH MANOR CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JF

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR HAIDER LADHU JAFFER

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR HASSANALI SULEMAN

View Document

05/01/155 January 2015 CORPORATE SECRETARY APPOINTED FRANK TRUMAN LIMITED

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN ELLIOTT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COVE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN COVE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BONDI

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAILEY

View Document

21/04/1421 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUDITOR'S RESIGNATION

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LEWIS / 21/05/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELLIOTT / 01/08/2008

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0114 August 2001 CONVE 31/07/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 AUDITOR'S RESIGNATION

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 £ NC 100/1079100 05/10/94

View Document

08/12/948 December 1994 NC INC ALREADY ADJUSTED 05/10/94

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 S386 DISP APP AUDS 01/10/90

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: THE COTTAGE CHILWORTH MANOR CHILWORTH SOUTHAMPTON

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 45 CASTLE STREET SALISBURY WILTSHIRE SP1 3SS

View Document

06/02/896 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/02/89

View Document

06/02/896 February 1989 COMPANY NAME CHANGED AUDENMARK LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

04/02/894 February 1989 ALTER MEM AND ARTS 160189

View Document

15/12/8815 December 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