CHENISTON INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-04-21

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Notification of Mary Morris as a person with significant control on 2025-04-21

View Document

30/04/2530 April 2025 Notification of Peter Kellner as a person with significant control on 2025-04-21

View Document

30/04/2530 April 2025 Notification of Peter Kemp as a person with significant control on 2025-04-21

View Document

30/04/2530 April 2025 Cessation of Mary Celia Morris, Peter Kellner, Paul Nathan Samuels as a person with significant control on 2025-04-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mrs Mary Morris on 2023-04-21

View Document

06/04/236 April 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to 40 Cheniston Gardens London W8 6th on 2023-04-06

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Change of details for Trustees of the Alan Richard Morris Will Trust, Mary Cecillia Moris, Peter Kellner, Paul Nathan Samuels as a person with significant control on 2022-04-22

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / TRUSTEES OF THE ALAN RICHARD MORRIS WILL TRUST / 22/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / EXECUTORS OF ALAN RICHARD MORRIS DECEASED / 22/05/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / EXECUTORS OF ALAN RICHARD MORRIS MARY MORRIS / 26/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD MORRIS / 25/08/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PETER JAMES HEWITT KEMP

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MORRIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY MORRIS / 22/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD MORRIS / 22/04/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD MORRIS / 22/04/2016

View Document

16/05/1616 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006962160012

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006962160014

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006962160013

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006962160015

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006962160011

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/1127 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD MORRIS / 22/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY ARTHUR C HEYWARD LIMITED

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARY MORRIS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: SECOND FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 0HE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: AVON HOUSE 360/366 OXFORD STREET LONDON W1N 9HA

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 22/04/95; CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

21/06/6121 June 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/6121 June 1961 CERTIFICATE OF INCORPORATION

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