- 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) |
---|---|---|---|
31 May 2010 | CH01 | Director's details changed for Barbara Betty Millman on 26 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Anna Morgan on 26 May 2010 | |
31 May 2010 | CH01 | Director's details changed for Graham John Millman on 26 May 2010 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
17 Jun 2009 | 288c | Director's change of particulars / graham millman / 31/08/2008 | |
17 Jun 2009 | 288c | Director's change of particulars / barbara millman / 31/08/2008 | |
03 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
26 Nov 2008 | CERTNM | Company name changed chetwyn care LIMITED\certificate issued on 26/11/08 | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
29 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Jun 2007 | 363a | Return made up to 26/05/07; full list of members | |
01 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
01 Apr 2007 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
07 Jun 2006 | 363s |
Return made up to 26/05/06; full list of members
|
|
06 Jan 2006 | 288c | Director's particulars changed | |
06 Jan 2006 | 288c | Director's particulars changed | |
06 Jan 2006 | 288c | Director's particulars changed | |
14 Nov 2005 | 288a | New director appointed | |
12 Nov 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: 2, harefields, hildersley, ross on wye, herefordshire HR9 7NL | |
09 Jul 2005 | 288a | New director appointed | |
09 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288b | Secretary resigned |