CHAMPERTY & SEVERAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-07-26 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-16 with updates |
18/06/2318 June 2023 | Notification of Angela Greaves as a person with significant control on 2019-01-15 |
18/06/2318 June 2023 | Change of details for Mr Nicholas Geoffrey Greaves as a person with significant control on 2019-01-15 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
23/04/1923 April 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | 30/04/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | DIRECTOR APPOINTED MRS ANGELA GREAVES |
10/06/1310 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | 13/05/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | SECRETARY'S PARTICULARS CHANGED |
30/05/0630 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/05/0123 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JX |
30/11/0030 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
20/05/9920 May 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | SECRETARY RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company