Advanced company searchLink opens in new window

THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED

Company number 04753488

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)
13 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
06 Jun 2018 PSC07 Cessation of Lee Clark as a person with significant control on 18 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 AP01 Appointment of Mr Neil Reeve as a director on 13 October 2016
05 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 6 May 2016 no member list
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from Emstey House (North) Shrewsbury Business Park Shrewsbury Shrosphire SY2 6LG to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2015
31 Jul 2015 AR01 Annual return made up to 6 May 2015 no member list
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AD01 Registered office address changed from Emstery House (North) Shrewsbury Business Park Shrewsbury, Shropshire England SY2 6UG United Kingdom on 24 June 2014
23 Jun 2014 AD01 Registered office address changed from 61 Westward Place Bridgend CF31 4XB on 23 June 2014
23 Jun 2014 AR01 Annual return made up to 6 May 2014 no member list
14 Apr 2014 AP01 Appointment of Lee John Clark as a director
07 Mar 2014 TM01 Termination of appointment of Diana Aston as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 TM01 Termination of appointment of Catherine Ewence as a director
11 Oct 2013 TM01 Termination of appointment of Kenny Li as a director
20 Jun 2013 AP03 Appointment of Keith Bolton as a secretary
17 Jun 2013 TM02 Termination of appointment of Nock Deighton (1831) Limited as a secretary
17 Jun 2013 TM01 Termination of appointment of Penny Harris as a director
17 Jun 2013 AD01 Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN on 17 June 2013
11 Jun 2013 AP01 Appointment of Kenny Li as a director
28 May 2013 TM01 Termination of appointment of Siobhan Frances as a director