Advanced company searchLink opens in new window

CHEWTON PARK ESTATE LIMITED

Company number 02257954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 AD01 Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Frettens Llp the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Malcolm Richard Baker as a secretary on 30 August 2018
11 Sep 2018 TM01 Termination of appointment of Christine Franklyn Baker as a director on 30 August 2018
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
10 Jan 2014 AD02 Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 27 February 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mrs Christine Franklyn Baker on 2 February 2011
05 Jan 2012 CH03 Secretary's details changed for Malcolm Richard Baker on 2 February 2011
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 AD03 Register(s) moved to registered inspection location