About

Registered Number: 05523874
Date of Incorporation: 01/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Chew Court, Silver Street, Chew Magna, Bristol, BS40 8RE

 

Chew Magna Developments Ltd was founded on 01 August 2005 and are based in Bristol. There is only one director listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Zoe 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 April 2014
MR04 - N/A 20 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
225 - Change of Accounting Reference Date 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
395 - Particulars of a mortgage or charge 29 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2010 Outstanding

N/A

Legal mortgage 27 January 2010 Fully Satisfied

N/A

Legal mortgage 27 January 2010 Outstanding

N/A

Mortgage debenture 27 January 2010 Outstanding

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Legal mortgage 17 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.