About

Registered Number: 05356386
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: SAFFERY CHAMPNESS, Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Established in 2005, Chilworth Construction Management Ltd are based in Bournemouth, it has a status of "Active". The current directors of this business are listed as Brooks, Anthony Paul, Moss, Philip at Companies House. We do not know the number of employees at Chilworth Construction Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Anthony Paul 21 August 2009 - 1
MOSS, Philip 29 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2020
RESOLUTIONS - N/A 14 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 January 2020
SH08 - Notice of name or other designation of class of shares 14 January 2020
PSC07 - N/A 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 20 December 2018
CS01 - N/A 09 February 2018
PSC04 - N/A 05 February 2018
CH03 - Change of particulars for secretary 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
PSC04 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
CH01 - Change of particulars for director 02 February 2018
PSC04 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
AA - Annual Accounts 22 January 2018
AR01 - Annual Return 01 July 2017
AR01 - Annual Return 01 July 2017
AR01 - Annual Return 01 July 2017
AR01 - Annual Return 01 July 2017
RP04AR01 - N/A 25 May 2017
RESOLUTIONS - N/A 12 May 2017
RESOLUTIONS - N/A 12 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2017
SH08 - Notice of name or other designation of class of shares 09 May 2017
SH08 - Notice of name or other designation of class of shares 09 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
CS01 - N/A 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 22 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
MEM/ARTS - N/A 25 July 2009
CERTNM - Change of name certificate 17 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 April 2006
225 - Change of Accounting Reference Date 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.