- Company Overview for CHETWYN PROPERTIES LIMITED (05465206)
- Filing history for CHETWYN PROPERTIES LIMITED (05465206)
- People for CHETWYN PROPERTIES LIMITED (05465206)
- Charges for CHETWYN PROPERTIES LIMITED (05465206)
- More for CHETWYN PROPERTIES LIMITED (05465206)
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
|
|
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
|
|
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
|
|
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 |