CHINEWOOD DEVELOPMENTS LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-16 View Report
Gazette. Gazette filings brought up to date. 2023-11-14 View Report
Gazette. Gazette notice compulsory. 2023-11-07 View Report
Gazette. Gazette filings brought up to date. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Officers. Termination date: 2021-07-01. Officer name: Edward Thomas Frederick Ellis. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Officers. Officer name: Nicholas Alexander James Ellis. Change date: 2011-04-13. 2011-05-05 View Report
Officers. Change date: 2011-04-13. Officer name: James Dominic Marsden Ellis. 2011-05-05 View Report
Officers. Officer name: Mr Edward Thomas Frederick Ellis. Change date: 2011-04-13. 2011-05-05 View Report
Officers. Change date: 2010-06-01. Officer name: James Dominic Marsden Ellis. 2011-01-06 View Report
Officers. Officer name: Mr Edward Thomas Frederick Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Officers. Change date: 2010-06-01. Officer name: Nicholas Alexander James Ellis. 2011-01-06 View Report
Officers. Officer name: Mr Andrew Nicholas Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Officers. Officer name: Mrs Clare Ellis. Change date: 2010-06-01. 2011-01-06 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report
Accounts. Accounts type total exemption small. 2010-01-31 View Report
Accounts. Accounts type total exemption small. 2009-06-16 View Report
Annual return. Legacy. 2009-05-22 View Report
Annual return. Legacy. 2008-04-23 View Report
Officers. Description: Secretary's change of particulars / clare ellis / 14/09/2007. 2008-04-23 View Report
Officers. Description: Director's change of particulars / james ellis / 14/09/2007. 2008-04-23 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-06 View Report