Advanced company searchLink opens in new window

CHANTRY MEWS LIMITED

Company number 03924434

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)
06 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 24
14 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
17 Feb 2015 AD01 Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 17 February 2015
21 Nov 2014 AP01 Appointment of Marc-Pascal Brennan as a director on 10 September 2014
10 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 24
21 Feb 2014 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 21 February 2014
28 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Oct 2013 AP01 Appointment of Nicola Sanders as a director
27 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
03 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Margaret Alexandra Graham on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Gary Stuart Landels on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Melanie Jane Heads on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Susan Elizabeth Robertson on 1 October 2009
16 Feb 2010 CH04 Secretary's details changed for Kingston Property Services Limited on 1 October 2009
30 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
26 Mar 2009 288a Director appointed margaret alexandra graham