CHAVEREYS CORE LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Change of details for Chavereys Limited as a person with significant control on 2024-03-28 |
08/12/238 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
03/08/233 August 2023 | Director's details changed for Mr Nicholas Edward Holmes on 2023-07-26 |
03/08/233 August 2023 | Director's details changed for Mr Iain David Morris on 2023-07-26 |
26/07/2326 July 2023 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-07-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
27/04/2127 April 2021 | PSC'S CHANGE OF PARTICULARS / CHAVEREYS LIMITED / 28/03/2021 |
28/03/2128 March 2021 | 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