CHEVIOT SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA ENGLAND

View Document

13/04/1613 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED RUTH AINE O'DUINNIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM ALN DALE, WHITTINGHAM ALNWICK NORTHUMBERLAND NE66 4RB

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 21/02/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE SYMONDS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 01/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 05/08/2013

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

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

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY SYMONDS / 27/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information