CHEVRON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Accounts for a dormant company made up to 2024-02-29 |
11/07/2411 July 2024 | Previous accounting period extended from 2023-11-30 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/02/2410 February 2024 | Certificate of change of name |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
26/10/2326 October 2023 | Registered office address changed from 1 Old School Cottages Whepley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 72 Wembley Park Drive Wembley HA9 8HB on 2023-10-26 |
05/10/235 October 2023 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/11/2215 November 2022 | Termination of appointment of a director |
15/11/2215 November 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-11-09 |
14/11/2214 November 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-09 |
14/11/2214 November 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-09 |
14/11/2214 November 2022 | Notification of Khalil Kassam as a person with significant control on 2022-11-09 |
14/11/2214 November 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-09 |
14/11/2214 November 2022 | Certificate of change of name |
14/11/2214 November 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Old School Cottages Whepley Hill Chesham Buckinghamshire HP5 3RS on 2022-11-14 |
14/11/2214 November 2022 | Appointment of Mr Khalil Kassam as a director on 2022-11-09 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-09 with updates |
29/09/2229 September 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-29 |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-11-30 |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-18 |
08/12/218 December 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08 |
08/12/218 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-18 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/11/2122 November 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-22 |
17/11/2017 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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