About

Registered Number: 04547599
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Sandal Business Centre Sandal Business Centre, Asdale Road, Wakefield, West Yorkshire, WF2 7JE

 

Based in Wakefield in West Yorkshire, Chevet Mews Management Ltd was setup in 2002. The company has 2 directors listed as Hazell, Christian, Farrell, Amanda in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Christian 16 October 2006 - 1
FARRELL, Amanda 16 October 2006 10 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 10 November 2019
MA - Memorandum and Articles 30 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 16 September 2013
AD01 - Change of registered office address 13 June 2013
AA01 - Change of accounting reference date 21 March 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 25 June 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 04 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.