CHEVIOT GROUP LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Termination of appointment of Ajay Chowdhary as a director on 2024-03-25

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

05/06/235 June 2023 Change of details for Asprey Group Limited as a person with significant control on 2023-06-05

View Document

01/06/231 June 2023 Director's details changed for Mr Ajay Chowdhary on 2023-05-31

View Document

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

View Document

24/05/2324 May 2023 Termination of appointment of David Anthony Kingsnorth as a director on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mr Ajay Chowdhary as a director on 2023-05-24

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

02/10/212 October 2021 Director's details changed for Mr David Anthony Kingsnorth on 2021-02-05

View Document

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

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER DOWNING

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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