Advanced company searchLink opens in new window

CHEWTON GLEN HOTELS LIMITED

Company number 00864881

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 2019 AA Full accounts made up to 31 March 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Sep 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 27 June 2018
05 Jun 2018 TM02 Termination of appointment of Andrew William Wells as a secretary on 4 June 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
18 Dec 2017 AA Full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
21 Jan 2016 MR01 Registration of charge 008648810004, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Jan 2016 AP01 Appointment of Mr Ian Malcolm Livingstone as a director on 19 January 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 140,000
27 Oct 2015 AP03 Appointment of Mr Andrew William Wells as a secretary on 26 October 2015
26 Oct 2015 TM02 Termination of appointment of Alan Charles Eames as a secretary on 26 October 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
15 May 2015 CH01 Director's details changed for Mr Andrew William Stembridge on 15 May 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 140,000
16 Oct 2014 AA Full accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 140,000
11 Oct 2013 AA Full accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 CH03 Secretary's details changed for Alan Charles Eames on 20 December 2012
26 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Nov 2011 AA Full accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders