Advanced company searchLink opens in new window

CHETWYND NOMINEES LIMITED

Company number 02098132

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)
09 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009
05 Jan 2010 MEM/ARTS Memorandum and Articles of Association
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2009 AD01 Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 1 December 2009
21 Aug 2009 363a Return made up to 31/07/09; full list of members
17 Aug 2009 288a Director appointed christopher ian reynolds
04 Aug 2009 288b Appointment terminated director keith pearson
16 Feb 2009 AA Total exemption full accounts made up to 26 December 2008
20 Aug 2008 363a Return made up to 31/07/08; full list of members
13 Feb 2008 AA Total exemption full accounts made up to 28 December 2007
11 Dec 2007 353 Location of register of members
22 Aug 2007 363a Return made up to 31/07/07; full list of members
24 Jul 2007 395 Particulars of mortgage/charge
15 May 2007 288a New director appointed
10 May 2007 353 Location of register of members
27 Apr 2007 288c Director's particulars changed
26 Apr 2007 288c Director's particulars changed
28 Feb 2007 AA Full accounts made up to 29 December 2006
08 Jan 2007 288b Director resigned
04 Aug 2006 363a Return made up to 31/07/06; full list of members
02 Jun 2006 AA Full accounts made up to 30 December 2005
23 Aug 2005 363a Return made up to 31/07/05; full list of members
25 May 2005 AA Full accounts made up to 31 December 2004
04 Apr 2005 288a New director appointed