Advanced company searchLink opens in new window

CHEWTON PLACE MANAGEMENT COMPANY LIMITED

Company number 11139701

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
13 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 AD01 Registered office address changed from 4 Chewton Road Keynsham Bristol BS31 2SX England to 4 Chewton Place Chewton Road Keynsham Bristol BS31 2SX on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD England to 4 Chewton Road Keynsham Bristol BS31 2SX on 3 February 2023
29 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
29 Jan 2023 AP01 Appointment of Mr Christopher Nicholas Blackmore as a director on 29 January 2023
16 Jan 2023 AP01 Appointment of Mr Derek Christopher Sinclair Earby as a director on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Michael Edward Turner as a director on 16 January 2023
10 Jan 2023 AA Micro company accounts made up to 31 January 2022
30 Nov 2022 TM01 Termination of appointment of Martin Adrian Newman as a director on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Peter Kevin Hurst as a director on 30 November 2022
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
15 May 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Apr 2019 AD01 Registered office address changed from Suite 2, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD on 29 April 2019
20 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Jul 2018 AP01 Appointment of Mrs Karen Pocock as a director on 18 July 2018
09 Jan 2018 NEWINC Incorporation