-
CHUDLEIGH SOUTH WEST LIMITED - 23 Lockyer Street, Plymouth, Devon, PL1 2QZ, United Kingdom
Company Information
- Company registration number
- 08644101
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 23 Lockyer Street
- Plymouth
- Devon
- PL1 2QZ 23 Lockyer Street, Plymouth, Devon, PL1 2QZ UK
Management
- Managing Directors
- BURNETT-HITCHCOCK, Jacob Nicholas
- TURNER, Mark Peter
- Company secretaries
- PALMER, Janice
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-09
- Age Of Company 2013-08-09 11 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Mark Peter Turner
- Mr Charles Denys Burnett-Hitchcock
- Mrs Primrose Anne Burnett-Hitchcock
- South West Land (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-08-23
- Last Date: 2023-08-09
-
CHUDLEIGH SOUTH WEST LIMITED Company Description
- CHUDLEIGH SOUTH WEST LIMITED is a ltd registered in United Kingdom with the Company reg no 08644101. Its current trading status is "live". It was registered 2013-08-09. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary.It can be contacted at 23 Lockyer Street .
Get CHUDLEIGH SOUTH WEST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chudleigh South West Limited - 23 Lockyer Street, Plymouth, Devon, PL1 2QZ, United Kingdom
- 2013-08-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHUDLEIGH SOUTH WEST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-08-07) - CH01
-
termination-director-company-with-name-termination-date (2023-09-12) - TM01
-
confirmation-statement-with-updates (2023-09-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-24) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-12-31) - AA
-
change-person-director-company-with-change-date (2021-08-12) - CH01
-
accounts-with-accounts-type-micro-entity (2021-03-12) - AA
-
change-person-director-company-with-change-date (2021-08-23) - CH01
-
confirmation-statement-with-updates (2021-08-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
change-to-a-person-with-significant-control (2019-03-21) - PSC04
-
change-person-director-company-with-change-date (2019-03-21) - CH01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-06-20) - AA01
-
accounts-with-accounts-type-micro-entity (2018-12-28) - AA
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-23) - AA
-
confirmation-statement-with-updates (2017-08-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
appoint-person-director-company-with-name-date (2015-07-06) - AP01
-
mortgage-satisfy-charge-full (2015-05-22) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-01) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-02-21) - MR01
-
appoint-person-director-company-with-name-date (2014-11-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
-
appoint-person-director-company-with-name-date (2014-01-28) - AP01
-
termination-director-company-with-name-termination-date (2014-03-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-04-25) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-09) - NEWINC