Advanced company searchLink opens in new window

CHEWTON MEWS MANAGEMENT LIMITED

Company number 04913426

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)
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Sep 2016 AD02 Register inspection address has been changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
02 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 14
08 Jan 2015 AP01 Appointment of Thomas Austin Scott as a director on 3 December 2014
19 Nov 2014 AA Total exemption full accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 14
13 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
04 Dec 2013 AP04 Appointment of Hpm South Limited as a secretary
13 Nov 2013 TM01 Termination of appointment of Royston Falvey as a director
13 Nov 2013 CH04 Secretary's details changed
13 Nov 2013 TM02 Termination of appointment of Jonathan Davies as a secretary
22 Oct 2013 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 22 October 2013
10 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 14
10 Oct 2013 CH01 Director's details changed for Linda Bandini on 25 September 2013
23 Jul 2013 AP01 Appointment of Linda Bandini as a director
23 Jul 2013 TM01 Termination of appointment of John Goldsack as a director
10 Dec 2012 AA Total exemption full accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
06 Oct 2011 AD02 Register inspection address has been changed from 15a Jasmine Court Whitefield Road New Milton Hampshire BH25 6DE United Kingdom
05 Oct 2011 CH01 Director's details changed for John Pirie Goldsack on 26 September 2011
05 Oct 2011 CH01 Director's details changed for Royston David Falvey on 26 September 2011
05 Oct 2011 CH01 Director's details changed for Jonathan Richard Davies on 26 September 2011