CHEVIOT GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Termination of appointment of Ajay Chowdhary as a director on 2024-03-25 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
05/06/235 June 2023 | Change of details for Asprey Group Limited as a person with significant control on 2023-06-05 |
01/06/231 June 2023 | Director's details changed for Mr Ajay Chowdhary on 2023-05-31 |
24/05/2324 May 2023 | Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2023-05-24 |
24/05/2324 May 2023 | Termination of appointment of David Anthony Kingsnorth as a director on 2023-05-24 |
24/05/2324 May 2023 | Appointment of Mr Ajay Chowdhary as a director on 2023-05-24 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-18 with updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-18 with updates |
02/10/212 October 2021 | Director's details changed for Mr David Anthony Kingsnorth on 2021-02-05 |
02/10/212 October 2021 | Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 2021-10-02 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
22/09/2022 September 2020 | PREVEXT FROM 30/09/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 15 LANGTON DRIVE TWO MILE ASH MILTON KEYNES BUCKS MK8 8PD UNITED KINGDOM |
28/03/2028 March 2020 | DIRECTOR APPOINTED MR CHRISTOPHER DOWNING |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
19/09/1719 September 2017 | 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