Advanced company searchLink opens in new window

CHEWMANCO LIMITED

Company number 04605156

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)
04 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
06 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
12 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
27 Jan 2022 PSC01 Notification of Lorraine Susan Lowe as a person with significant control on 16 October 2021
27 Jan 2022 PSC07 Cessation of Michael Stewart Brown as a person with significant control on 16 October 2021
29 Oct 2021 AD01 Registered office address changed from 17 Watergate Audenshaw Manchester M34 5QP to Flat 5 187/189 Chew Valley Road Greenfield Oldham OL3 7DF on 29 October 2021
13 Oct 2021 TM01 Termination of appointment of Michael Stewart Brown as a director on 13 October 2021
13 Oct 2021 TM02 Termination of appointment of Michael Stewart Brown as a secretary on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Oliver Gill as a director on 13 October 2021
13 Aug 2021 AP01 Appointment of Ms Helen Connor as a director on 6 August 2021
13 Aug 2021 TM01 Termination of appointment of Carlos Tavares Borges as a director on 6 August 2021
21 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
16 Feb 2021 AP01 Appointment of Mr Carlos Tavares Borges as a director on 12 February 2021
16 Feb 2021 AP01 Appointment of Mr David Smedley as a director on 16 February 2021
05 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Feb 2021 TM01 Termination of appointment of James Alexander Southon as a director on 29 January 2021
29 Nov 2020 TM01 Termination of appointment of Kerry Lea King as a director on 20 November 2020
24 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
05 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates