CHEVIOT PENSION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

16/09/2516 September 2025 NewRegistered office address changed from Kingswood House, 58 - 64 Baxter Avenue Southend-on-Sea SS2 6BG to S7 Launchpad Cherry Orchard Way Rochford SS4 1YH on 2025-09-16

View Document

04/09/254 September 2025 NewTermination of appointment of John Henry Rayment as a secretary on 2025-05-14

View Document

04/09/254 September 2025 NewAppointment of Ms Elspeth Mckinnon as a secretary on 2025-05-14

View Document

25/02/2525 February 2025 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

29/03/2329 March 2023 Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Paul Robert Gansbuehler as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Elspeth Mckinnon as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Gerald Edward Kidd as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mrs Diane Margaret Elliott-Smith as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr John Henry Rayment as a secretary on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 SAIL ADDRESS CREATED

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GANSBUEHLER / 01/06/2018

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHEVIOT TRUSTEES LIMITED

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR PAUL ROBERT GANSBUEHLER

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MS ELSPETH MCKINNON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GANSBUEHLER

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH MCKINNON

View Document

21/12/1721 December 2017 CESSATION OF ELSPETH MCKINNON AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEVIOT TRUSTEES LIMITED

View Document

21/12/1721 December 2017 CORPORATE DIRECTOR APPOINTED CHEVIOT TRUSTEES LIMITED

View Document

21/12/1721 December 2017 CESSATION OF PAUL ROBERT GANSBUEHLER AS A PSC

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 DIRECTOR APPOINTED MR PAUL ROBERT GANSBUEHLER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM CHEVIOT HOUSE 70 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JA

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR KENNETH PETER BYASS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ROBERT PONTON HALL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIMMINGTON

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 AUDITOR'S RESIGNATION

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WEEKS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 22/05/98; CHANGE OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 EXEMPTION FROM APPOINTING AUDITORS 21/10/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ALNERY NO. 1470 LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/05/9522 May 1995 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