CHESSEL MEWS MANAGEMENT LIMITED

05563251
18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Oct 2020 officers Termination of appointment of director (Matthew O Mahoney) 1 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
26 Dec 2019 accounts Annual Accounts 2 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Feb 2016 officers Termination of appointment of director (Helen Creasy) 1 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 officers Termination of appointment of director (David Anthony Brennan) 1 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Alex Rock) 2 Buy now
17 Sep 2015 annual-return Annual Return 7 Buy now
05 May 2015 officers Appointment of director (Mr Alex Rock) 2 Buy now
05 May 2015 officers Termination of appointment of director (Christopher Peter Saunders) 1 Buy now
10 Oct 2014 annual-return Annual Return 7 Buy now
10 Oct 2014 officers Change of particulars for director (Matthew O Mahoney) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Christopher Peter Saunders) 2 Buy now
09 Oct 2014 officers Change of particulars for director (David Anthony Brennan) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Nicholas James Gray) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Ms Helen Creasy) 2 Buy now
09 Oct 2014 accounts Annual Accounts 2 Buy now
02 Sep 2014 officers Appointment of corporate secretary (Bns Services Ltd) 2 Buy now
02 Sep 2014 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
16 Sep 2013 annual-return Annual Return 10 Buy now
18 Sep 2012 annual-return Annual Return 10 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
19 Sep 2011 annual-return Annual Return 10 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 officers Termination of appointment of director (Lois Bradley) 1 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2010 annual-return Annual Return 11 Buy now
13 Sep 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
13 Sep 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
22 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2010 officers Appointment of director (Ms Helen Creasy) 2 Buy now
17 May 2010 officers Termination of appointment of director 1 Buy now
17 May 2010 officers Termination of appointment of director (Simon Bryant) 1 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 officers Termination of appointment of director (D & N Carpentry Limited) 1 Buy now
30 Mar 2010 officers Termination of appointment of director (Claire Nichols) 2 Buy now
16 Mar 2010 officers Termination of appointment of director (Emma Pye) 1 Buy now
02 Mar 2010 officers Termination of appointment of director (Caroline Jenkins) 1 Buy now
01 Feb 2010 officers Change of particulars for director (Claire Patricia Nichols) 2 Buy now
16 Sep 2009 annual-return Return made up to 14/09/09; full list of members 13 Buy now
16 Sep 2009 officers Secretary appointed hml company secretarial services 1 Buy now
15 Jul 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 officers Appointment terminated director caroline smith 1 Buy now
14 Oct 2008 officers Appointment terminated secretary hml andertons company secretarial services 1 Buy now
08 Oct 2008 annual-return Return made up to 14/09/08; full list of members 13 Buy now
08 Oct 2008 officers Secretary appointed hml andertons company secretarial services 1 Buy now
08 Oct 2008 officers Appointment terminated secretary bernard land 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR 1 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 officers Director appointed david anthony brennan 1 Buy now
16 Jul 2008 officers Director appointed nicholas james gray 1 Buy now
11 Jul 2008 officers Director appointed matthew o mahoney 1 Buy now
07 Jul 2008 officers Director's change of particulars / lois bradley / 01/07/2008 1 Buy now
09 Jun 2008 officers Appointment terminated director susan rook 1 Buy now
03 Apr 2008 annual-return Return made up to 14/09/07; full list of members 6 Buy now
25 Mar 2008 officers Director appointed emma pye 2 Buy now
25 Mar 2008 officers Director appointed claire patricia nichols 2 Buy now
25 Mar 2008 capital Ad 29/10/07\gbp si 23@1=23\gbp ic 1/24\ 6 Buy now
18 Mar 2008 officers Director appointed susan rook 2 Buy now
18 Mar 2008 officers Director appointed lois eleanor bradley 2 Buy now
18 Mar 2008 officers Director appointed caroline may smith 2 Buy now
18 Mar 2008 officers Director appointed caroline anne jenkins 2 Buy now
18 Mar 2008 officers Director appointed simon david bryant 2 Buy now
18 Mar 2008 officers Director appointed d & n carpentry LIMITED 2 Buy now
18 Mar 2008 officers Secretary appointed bernard alan land 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 22 orchard street bristol BS1 5EH 1 Buy now
18 Mar 2008 officers Appointment terminated secretary philip albery 1 Buy now
10 Jul 2007 accounts Annual Accounts 2 Buy now
13 Oct 2006 annual-return Return made up to 14/09/06; full list of members 6 Buy now
14 Sep 2005 incorporation Incorporation Company 15 Buy now