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