This company is commonly known as Chinewood Developments Limited. The company was founded 24 years ago and was given the registration number 03971801. The firm's registered office is in BOURNEMOUTH. You can find them at Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHINEWOOD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03971801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Library House, 4 Dean Park Crescent, Bournemouth, United Kingdom, BH1 1LY | Secretary | 11 May 2007 | Active |
Old Library House, 4 Dean Park Crescent, Bournemouth, United Kingdom, BH1 1LY | Director | 03 May 2000 | Active |
Old Library House, 4 Dean Park Crescent, Bournemouth, United Kingdom, BH1 1LY | Director | 03 May 2000 | Active |
Old Library House, 4 Dean Park Crescent, Bournemouth, United Kingdom, BH1 1LY | Director | 29 March 2002 | Active |
1 Western Avenue, Branksome Park, Poole, BH13 7AL | Secretary | 03 May 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 April 2000 | Active |
Old Library House, 4 Dean Park Crescent, Bournemouth, United Kingdom, BH1 1LY | Director | 09 November 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 13 April 2000 | Active |
Mr Nicholas Alexander James Ellis | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Western Avenue, Poole, England, BH13 7AL |
Nature of control | : |
|
Mr James Dominic Marsden Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Old Library House, Bournemouth, BH1 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person secretary company with change date. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Gazette | Gazette filings brought up to date. | Download |
2023-11-07 | Gazette | Gazette notice compulsory. | Download |
2023-06-21 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.