CHEVIOT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1627 October 2016 APPLICATION FOR STRIKING-OFF

View Document

10/10/1610 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 1

View Document

18/09/1618 September 2016 REDUCE ISSUED CAPITAL 31/08/2016

View Document

18/09/1618 September 2016 STATEMENT BY DIRECTORS

View Document

18/09/1618 September 2016 SOLVENCY STATEMENT DATED 31/08/16

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNACLE

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY APPOINTED DEAN CLARKE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT-GATTY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SCOTT-GATTY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/11/2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BAINES / 28/03/2014

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
90 LONG ACRE
LONDON
WC2E 9RA
ENGLAND

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 ADOPT ARTICLES 05/07/2013

View Document

25/06/1325 June 2013 ALTER ARTICLES 18/01/2013

View Document

25/06/1325 June 2013 ARTICLES OF ASSOCIATION

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 18/01/13 STATEMENT OF CAPITAL GBP 2026292

View Document

23/05/1323 May 2013 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHEWSON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR MARK IAN MACLEOD

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MARTIN HOWARD BAINES

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR DINEEN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN HUGHES / 15/10/2012

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 3 PEGASUS COURT SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0LG

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 90 LONG ACRE LONDON WC2E 9RA

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 7TH FLOOR 90 LONGACRE LONDON WC2E 9RA

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 COMPANY NAME CHANGED CHEVIOT CAPITAL LIMITED CERTIFICATE ISSUED ON 02/06/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 27/05/04; CHANGE OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 � IC 26640/26292 20/01/04 � SR 348@1=348

View Document

08/08/038 August 2003 � IC 28042/26640 17/06/03 � SR 1402@1=1402

View Document

11/07/0311 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/05/03; CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 27/05/01; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 27/05/00; CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 � IC 28042/26181 13/03/98 � SR 1861@1=1861

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 13/03/98 PURCHASE OWN SHARES 13/03/98 REDESIGNATED MJS&S.NEAL 13/03/98

View Document

18/03/9818 March 1998 PURCHASE OWN SHARES 13/03/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/07/96

View Document

29/06/9729 June 1997 ALTER MEM AND ARTS 10/07/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 � NC 15384/28042 22/01/97

View Document

10/02/9710 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: G OFFICE CHANGED 23/10/96 DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

02/08/962 August 1996 � NC 14285/15384 10/07/96

View Document

02/08/962 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/07/96

View Document

02/08/962 August 1996 ALTER MEM AND ARTS 10/07/96

View Document

02/08/962 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9612 July 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 S386 DIS APP AUDS 19/09/94

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/09/9327 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/09/93

View Document

27/09/9327 September 1993 � NC 10000/14285 10/09/93

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED CHEVIOT ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 27/02/89 FULL LIST NOF

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 WD 22/08/88 AD 17/12/87--------- � SI 5000@1=5000 � IC 5000/10000

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: G OFFICE CHANGED 19/07/86 SWAN HOUSE 35 QUEEN STREET LONDON EC4 R1BX

View Document

17/09/8517 September 1985 ANNUAL RETURN MADE UP TO 16/09/85

View Document

14/03/8414 March 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/84

View Document

20/09/8320 September 1983 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