Advanced company searchLink opens in new window

CHILWORTH HOTELS LIMITED

Company number 05050698

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
08 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 28 February 2022
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 15/11/2022 as they did not form part of the document.
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 28 February 2021
15 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 29 February 2020
04 Sep 2020 CH01 Director's details changed for Mr Haider Ladhu Jaffer on 4 September 2020
26 May 2020 AP01 Appointment of Ms Shellina Jaffer as a director on 22 May 2020
26 May 2020 AP01 Appointment of Mr Manoj Raman as a director on 22 May 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
26 Jan 2015 AD01 Registered office address changed from The Cottage Chilworth Manor Chilworth Southampton SO16 7JF to Kirkland House 11-15 Peterborough Road Harrow Middlesex HA12 2AX on 26 January 2015
26 Jan 2015 AP01 Appointment of Mr Haider Ladhu Jaffer as a director on 5 December 2014
26 Jan 2015 AP01 Appointment of Mr Hassanali Suleman as a director on 5 December 2014