CHENOWETH ASSOCIATES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Director's details changed for Mrs Lucy Rose Chenoweth on 2023-11-21

View Document

05/12/235 December 2023 Change of details for Mrs Lucy Rose Chenoweth as a person with significant control on 2023-11-21

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from Unit 3 Ruan High Lanes Truro TR2 5JT England to Unit 6 Ruan High Lanes Truro TR2 5JT on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Julian Winston Chenoweth as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

22/12/2122 December 2021 Cessation of Chenoweths Holdings Ltd as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHENOWETHS HOLDINGS LTD

View Document

15/01/2015 January 2020 CESSATION OF JULIAN WINSTON CHENOWETH AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN WINSTON CHENOWETH

View Document

16/04/1816 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JULIAN WINSTON CHENOWETH

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MISS CHRISTINE MLYNSKI

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ROSE CHENOWETH / 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN MACDONALD

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ROSE WILSON / 25/08/2016

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 SECRETARY APPOINTED MRS EILEEN SARA MACDONALD

View Document

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 5 RUAN HIGH LANES CHENOWETH BUSINESS PARK TRURO CORNWALL TR2 5JT

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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