This company is commonly known as Chilworth Construction Management Limited. The company was founded 19 years ago and was given the registration number 05356386. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CHILWORTH CONSTRUCTION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05356386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 21 August 2009 | Active |
First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Whiteley, Fareham, England, PO15 7FN | Director | 14 December 2018 | Active |
Saffery Champness Llp, Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Secretary | 09 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 February 2005 | Active |
Saffery Champness, Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY | Director | 09 February 2005 | Active |
Saffery Champness Llp, Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 29 July 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 February 2005 | Active |
Philip Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Fareham, England, PO15 7FN |
Nature of control | : |
|
David Robert Haikney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saffery Champness, Midland House, Bournemouth, England, BH2 5QY |
Nature of control | : |
|
Mr Anthony Paul Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Unit 14, Victoria Park, Solent Business Park, Solent Way, Fareham, England, PO15 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Capital | Capital cancellation shares. | Download |
2022-03-15 | Capital | Capital cancellation shares. | Download |
2022-03-15 | Capital | Capital return purchase own shares. | Download |
2022-03-15 | Capital | Capital return purchase own shares. | Download |
2022-02-24 | Capital | Capital cancellation shares. | Download |
2022-02-24 | Capital | Capital cancellation shares. | Download |
2022-02-24 | Capital | Capital return purchase own shares. | Download |
2022-02-24 | Capital | Capital return purchase own shares. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.