THE CHOLMONDELEYS



Company Documents

DateDescription
20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

04/04/234 April 2023 Appointment of Ms Gaynor Ann Coward as a director on 2023-03-22

View Document

01/04/231 April 2023 Termination of appointment of Steven James Brett as a director on 2023-03-22

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Registered office address changed from C/O Lea Anderson 37 Unit 1B, 37 Philip Street Bedminster Bristol BS3 3EA England to Huckham Farm Huckham Farm Arlington Barnstaple Devon EX31 4SW on 2022-02-24

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS KAREY FISHER

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA STENDALL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY WOOD

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PAUL TIMOTHY ADLAM

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MS LESLEY ELLEN WOOD

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR EMILYN CLAID

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O LEA ANDERSON 68 LYNDHURST GROVE LONDON SE15 5AH

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMPTON-HAYWARD

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 08/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 08/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 08/07/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR EMILYN CLAID

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR DAFYDD HUW MORGAN

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MS JOANNA STENDALL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE NIXON

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCINTOSH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR GISELLE ALLIER

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BRETT / 30/01/2013

View Document

21/08/1221 August 2012 08/07/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR STEPHEN CRAMPTON-HAYWARD

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMEET PAREKH

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA STENDALL

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1119 July 2011 08/07/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BRETT / 14/02/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCINTOSH / 14/02/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GISELLE MARIE ALLIER / 14/02/2011

View Document

03/05/113 May 2011 SECTION 519

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM LF1 1 LAFONE HOUSE THE LEATHERMARKET 11-13 LEATHERMARKET STREET LONDON SE1 3HN

View Document

03/11/103 November 2010 DIRECTOR APPOINTED GISELLE MARIE ALLIER

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROOT

View Document

08/07/108 July 2010 08/07/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOWARD ROOT / 15/02/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE NIXON / 08/07/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED STEVEN JAMES BRETT

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA STENDALL / 15/03/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SERENA CULLEN

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED JOANNE MCINTOSH

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA LIPSCOMB

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED AMEET PAREKH

View Document

09/03/099 March 2009 SECRETARY APPOINTED JOANNA STENDALL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY GEMMA KICKS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MARIE NIXON

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BOWNE

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 08/07/08

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document



13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 08/07/06

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 08/07/05

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 08/07/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 08/07/03

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ANNUAL RETURN MADE UP TO 08/07/02

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/08/9913 August 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 ANNUAL RETURN MADE UP TO 20/06/97

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ANNUAL RETURN MADE UP TO 20/06/96

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: THE PLACE THEATRE 17 DUKES ROAD LONDON WC1H 9AB

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: G OFFICE CHANGED 28/03/96 THE PLACE THEATRE 17 DUKES ROAD LONDON WC1H 9AB

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 ANNUAL RETURN MADE UP TO 20/06/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 ANNUAL RETURN MADE UP TO 20/06/94

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

24/06/9324 June 1993 ANNUAL RETURN MADE UP TO 20/06/93

View Document

14/06/9314 June 1993 SECRETARY RESIGNED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 ANNUAL RETURN MADE UP TO 20/06/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/11/9122 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 ANNUAL RETURN MADE UP TO 20/06/91

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9118 January 1991 Memorandum and Articles of Association

View Document

18/01/9118 January 1991 Resolutions

View Document

18/01/9118 January 1991 ALTER MEM AND ARTS 09/01/91

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9020 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company