CHENFELD LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

28/04/2528 April 2025 Director's details changed for Peter Mayes on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Mr Peter Mayes as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYES / 20/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR DUNSTANA DAVIES LOGGED FORM

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/09/092 September 2009 DIRECTOR APPOINTED PETER MAYES

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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