- Company Overview for CHEWTON MEWS MANAGEMENT LIMITED (04913426)
- Filing history for CHEWTON MEWS MANAGEMENT LIMITED (04913426)
- People for CHEWTON MEWS MANAGEMENT LIMITED (04913426)
- More for CHEWTON MEWS MANAGEMENT LIMITED (04913426)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
17 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
30 Sep 2016 | AD02 | Register inspection address has been changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET | |
02 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
08 Jan 2015 | AP01 | Appointment of Thomas Austin Scott as a director on 3 December 2014 | |
19 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
13 Dec 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
04 Dec 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of Royston Falvey as a director | |
13 Nov 2013 | CH04 | Secretary's details changed | |
13 Nov 2013 | TM02 | Termination of appointment of Jonathan Davies as a secretary | |
22 Oct 2013 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 22 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Linda Bandini on 25 September 2013 | |
23 Jul 2013 | AP01 | Appointment of Linda Bandini as a director | |
23 Jul 2013 | TM01 | Termination of appointment of John Goldsack as a director | |
10 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
06 Oct 2011 | AD02 | Register inspection address has been changed from 15a Jasmine Court Whitefield Road New Milton Hampshire BH25 6DE United Kingdom | |
05 Oct 2011 | CH01 | Director's details changed for John Pirie Goldsack on 26 September 2011 |