CHAVEREYS CORE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Chavereys Limited as a person with significant control on 2024-03-28

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr Nicholas Edward Holmes on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Iain David Morris on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-07-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / CHAVEREYS LIMITED / 28/03/2021

View Document

28/03/2128 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information