CHEVIOT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/02/1919 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/02/1911 February 2019 | APPLICATION FOR STRIKING-OFF |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/04/1613 April 2016 | SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA ENGLAND |
13/04/1613 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR APPOINTED RUTH AINE O'DUINNIN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA |
17/03/1517 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM ALN DALE, WHITTINGHAM ALNWICK NORTHUMBERLAND NE66 4RB |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 21/02/2015 |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY MICHELLE SYMONDS |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/04/1417 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 01/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 05/08/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 05/08/2013 |
21/05/1321 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/07/1113 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
17/08/1017 August 2010 | SAIL ADDRESS CREATED |
17/08/1017 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 27/07/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | LOCATION OF REGISTER OF MEMBERS |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | 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