CHENOWETH ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Director's details changed for Mrs Lucy Rose Chenoweth on 2023-11-21 |
05/12/235 December 2023 | Change of details for Mrs Lucy Rose Chenoweth as a person with significant control on 2023-11-21 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Registered office address changed from Unit 3 Ruan High Lanes Truro TR2 5JT England to Unit 6 Ruan High Lanes Truro TR2 5JT on 2023-08-15 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
20/04/2320 April 2023 | Termination of appointment of Julian Winston Chenoweth as a director on 2023-04-20 |
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 |
10/10/2210 October 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
22/12/2122 December 2021 | Cessation of Chenoweths Holdings Ltd as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHENOWETHS HOLDINGS LTD |
15/01/2015 January 2020 | CESSATION OF JULIAN WINSTON CHENOWETH AS A PSC |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN WINSTON CHENOWETH |
16/04/1816 April 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 100 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR JULIAN WINSTON CHENOWETH |
10/04/1810 April 2018 | DIRECTOR APPOINTED MISS CHRISTINE MLYNSKI |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ROSE CHENOWETH / 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, SECRETARY EILEEN MACDONALD |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ROSE WILSON / 25/08/2016 |
31/10/1631 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | SECRETARY APPOINTED MRS EILEEN SARA MACDONALD |
26/01/1626 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 5 RUAN HIGH LANES CHENOWETH BUSINESS PARK TRURO CORNWALL TR2 5JT |
06/02/156 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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