CHEVENING PROPERTY MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Notification of Aikaterini Fotopoulou as a person with significant control on 2025-08-02 |
28/07/2528 July 2025 New | Cessation of Per Magnus Andreas Torner as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Termination of appointment of Per Magnus Andreas Torner as a secretary on 2025-07-28 |
20/07/2520 July 2025 New | Appointment of Dr Aikaterini Fotopoulou as a secretary on 2025-07-20 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/01/2428 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR IAN GRAY |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/09/1813 September 2018 | 07/09/18 STATEMENT OF CAPITAL GBP 3 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT LUNDIE HILL |
28/10/1428 October 2014 | SECRETARY APPOINTED MR PER MAGNUS ANDREAS TORNER |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN LUNDIE HILL / 01/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH BURNHILL / 01/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/05/0820 May 2008 | LOCATION OF DEBENTURE REGISTER |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | LOCATION OF REGISTER OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O J O'BRIEN, HILLIERSHRW MINDENHALL COURT HIGH STREET, STEVENAGE HERTFORDSHIRE SG1 3AY |
19/05/0819 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT LUNDIE / 30/12/2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AY |
16/03/0716 March 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
25/08/0625 August 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/07/0317 July 2003 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 201 CHEVENING ROAD FLAT 1 QUEENS PARK LONDON NW6 6DT |
16/06/0316 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | DIRECTOR RESIGNED |
23/07/0223 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AY |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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