Advanced company searchLink opens in new window

CHETWYN PROPERTIES LIMITED

Company number 05465206

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)
24 May 2018 MR01 Registration of charge 054652060003, created on 18 May 2018
02 Mar 2018 TM01 Termination of appointment of Graham John Millman as a director on 1 March 2018
02 Mar 2018 PSC07 Cessation of Graham Millman as a person with significant control on 1 March 2018
15 Feb 2018 TM02 Termination of appointment of Keith Donald Elmy as a secretary on 15 February 2018
15 Feb 2018 AP03 Appointment of Miss Lisa Sian Millman as a secretary on 15 February 2018
15 Feb 2018 AP01 Appointment of Miss Lisa Sian Millman as a director on 15 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 TM01 Termination of appointment of Anna Morgan as a director on 5 July 2014
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 Jun 2011 CH03 Secretary's details changed for Keith Donald Elmy on 26 May 2011
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
20 Dec 2010 AD01 Registered office address changed from , Blackbush House, Bowley Lane South Mundham, Chichester, West Sussex, PO20 1NB on 20 December 2010
31 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders