CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

20/09/2220 September 2022 Total exemption 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

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR NIGEL IAN DUNSTAN

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MRS SHARON GLADYS ANN DUNSTAN

View Document

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

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/12/153 December 2015 24/11/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 24/11/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/01/1411 January 2014 24/11/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 24/11/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 24/11/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS JANE MARGARET RUSCH

View Document

10/03/1110 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRISON

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA HARRISON

View Document

21/12/1021 December 2010 24/11/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 24/11/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRISON / 24/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NOREEN HARRISON / 24/11/2009

View Document

29/01/0929 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HARRISON / 20/11/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 24/11/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 ANNUAL RETURN MADE UP TO 24/11/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: NO 1 CORNWALLIS APARTMENTS HEADLAND ROAD CARBIS BAY ST IVES CORNWALL TR26 2NR

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 24/11/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 24/11/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: APARTMENT 3 CHY AN KERRIS HEADLAND ROAD CARBIS BAY ST IVES CORNWALL TR26 2NR

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 81 RADCLIFFE NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 7QZ

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 ANNUAL RETURN MADE UP TO 08/12/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 ANNUAL RETURN MADE UP TO 08/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: FLAT 4 CHY AN KERRIS HEADLAND ROAD CARBIS BAY ST IVES CORNWALL TR26 2NR

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 08/12/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 08/12/98

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 ANNUAL RETURN MADE UP TO 08/12/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 ANNUAL RETURN MADE UP TO 08/12/96

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 EXEMPTION FROM APPOINTING AUDITORS 22/10/96

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 08/12/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 ANNUAL RETURN MADE UP TO 08/12/94

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

21/01/9421 January 1994 ALTER MEM AND ARTS 11/01/94

View Document

21/01/9421 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

08/12/938 December 1993 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