CHELDON ESTABLISHED LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Appointment of Mr Stefan Vana as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Mohammed Ayyaz as a director on 2024-02-01

View Document

13/02/2413 February 2024 Cessation of Mohammed Ayyaz as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Tennyson Avenue Armthorpe Doncaster DN3 3BT on 2024-02-13

View Document

13/02/2413 February 2024 Notification of Stefan Vana as a person with significant control on 2024-02-01

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

29/11/2229 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

29/11/2229 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/03/2129 March 2021 CESSATION OF ANDREW SAXBY AS A PSC

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 10 GROSVENOR CRESCENT LOUTH LN11 0BD UNITED KINGDOM

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAXBY

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR WILLIAM FLANAGAN

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FLANAGAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ANDREW SAXBY

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAL LIPINSKI

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 6 WESLEY COURT GRIMSBY DN32 7EX ENGLAND

View Document

03/10/183 October 2018 CESSATION OF MICHAL LIPINSKI AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SAXBY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMEON

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

14/02/1814 February 2018 CESSATION OF MICHAEL PAUL SIMEON AS A PSC

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MICHAL LIPINSKI

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL LIPINSKI

View Document

03/11/173 November 2017 CESSATION OF ANDRZEJ GALANT AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL SIMEON

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MICHAEL PAUL SIMEON

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 45 WESTMINSTER WAY BANBURY OX16 4FW UNITED KINGDOM

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ GALANT

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN HENDRY

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED ANDRZEJ GALANT

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 9 LANFRANC GARDENS BOLBECK PARK MILTON KEYNES MK15 8PA UNITED KINGDOM

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED RYAN HENDRY

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS POWELL

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 102 CHURCH END HARLOW CM19 5PH UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 37 BANSTEAD STREET EAST LEEDS LS8 5PZ UNITED KINGDOM

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR TOMAS TABORSKY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED RHYS POWELL

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR TOMAS TABORSKY

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

23/05/1523 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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