CHEVRON TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFull accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewTermination of appointment of Timothy Noel Cockayne as a director on 2025-09-05

View Document

05/09/255 September 2025 NewAppointment of Mr Adam John Caulfield as a director on 2025-09-05

View Document

16/07/2516 July 2025 Termination of appointment of Christopher David Adams as a director on 2025-07-11

View Document

25/06/2525 June 2025 Change of details for Ramudden Global (Uk) Limited as a person with significant control on 2024-07-02

View Document

25/02/2525 February 2025 Termination of appointment of Matthew Noel Morphet as a director on 2025-02-25

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

09/12/249 December 2024 Registration of charge 033167740013, created on 2024-12-05

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Christopher David Adams as a director on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from Ground Floor 141 - 149 London Wall London EC2M 5TE United Kingdom to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02

View Document

18/06/2418 June 2024 Registered office address changed from Unit 3 Thame Park Business Centre, Wenman Road Unit 3 Thame OX9 3XA England to Ground Floor 141 - 149 London Wall London EC2M 5TE on 2024-06-18

View Document

13/03/2413 March 2024 Director's details changed for Mr Matthew Miller Robinson on 2020-11-27

View Document

13/03/2413 March 2024 Director's details changed for Mr Timothy Noel Cockayne on 2023-11-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

13/12/2213 December 2022 Notification of Chelsey Bidco Limited as a person with significant control on 2020-12-01

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

08/12/228 December 2022 Cessation of Chelsey Bidco Limited as a person with significant control on 2020-12-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 033167740012, created on 2021-08-06

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER

View Document

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SANDERSON

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR ANTHONY HURST SANDERSON

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR TIMOTHY NOEL COCKAYNE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY KIM YATES

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

29/04/1029 April 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/10/0927 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ROBIN THISTLETHAYTE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MARK THISTLETHWAYTE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRATTON

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 20 THAME ROAD CHINNOR OXON OX39 4QS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CHEVRON HOUSE CENTRE PARADE PLACE FARM WAY, MONKS RISBOROUGH BUCKINGHAMSHIRE HP27 9JS

View Document

04/03/034 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED CHEVRON (LONDON) LIMITED CERTIFICATE ISSUED ON 28/11/02; RESOLUTION PASSED ON 20/11/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/03/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: SHIRE HALL PENTONVILLE NEWPORT SOUTH WALES NP20 5HB

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/03/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 13 CLYTHA PARK ROAD NEWPORT SOUTH WALES NP9 4PB

View Document

06/03/986 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/03/98

View Document

09/02/989 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: THE RED HOUSE HIGH STREET CULWORTH BANBURY OXON OX17 2AZ

View Document

20/08/9720 August 1997 � NC 100/198 06/02/97

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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