CHEVIOT PENSION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-07-19 with no updates |
| 16/09/2516 September 2025 New | Registered 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 |
| 04/09/254 September 2025 New | Termination of appointment of John Henry Rayment as a secretary on 2025-05-14 |
| 04/09/254 September 2025 New | Appointment of Ms Elspeth Mckinnon as a secretary on 2025-05-14 |
| 25/02/2525 February 2025 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/05/225 May 2022 | Termination of appointment of Paul Robert Gansbuehler as a director on 2022-04-30 |
| 05/05/225 May 2022 | Termination of appointment of Elspeth Mckinnon as a secretary on 2022-05-01 |
| 05/05/225 May 2022 | Appointment of Mr Gerald Edward Kidd as a director on 2022-05-01 |
| 05/05/225 May 2022 | Appointment of Mrs Diane Margaret Elliott-Smith as a director on 2022-04-30 |
| 05/05/225 May 2022 | Appointment of Mr John Henry Rayment as a secretary on 2022-04-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/08/219 August 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | SAIL ADDRESS CREATED |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GANSBUEHLER / 01/06/2018 |
| 06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CHEVIOT TRUSTEES LIMITED |
| 06/04/186 April 2018 | DIRECTOR APPOINTED MR PAUL ROBERT GANSBUEHLER |
| 06/04/186 April 2018 | DIRECTOR APPOINTED MS ELSPETH MCKINNON |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL GANSBUEHLER |
| 21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ELSPETH MCKINNON |
| 21/12/1721 December 2017 | CESSATION OF ELSPETH MCKINNON AS A PSC |
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEVIOT TRUSTEES LIMITED |
| 21/12/1721 December 2017 | CORPORATE DIRECTOR APPOINTED CHEVIOT TRUSTEES LIMITED |
| 21/12/1721 December 2017 | CESSATION OF PAUL ROBERT GANSBUEHLER AS A PSC |
| 21/12/1721 December 2017 | 20/12/17 STATEMENT OF CAPITAL GBP 100 |
| 25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/06/167 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/06/1523 June 2015 | DIRECTOR APPOINTED MR PAUL ROBERT GANSBUEHLER |
| 23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM CHEVIOT HOUSE 70 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JA |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS |
| 19/06/1419 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/06/1319 June 2013 | DIRECTOR APPOINTED MR KENNETH PETER BYASS |
| 19/06/1319 June 2013 | DIRECTOR APPOINTED MR ROBERT PONTON HALL |
| 19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RIMMINGTON |
| 19/06/1319 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/09/1225 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 19/06/1219 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 10/10/1110 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 15/06/1115 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/06/1018 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 11/09/0911 September 2009 | AUDITOR'S RESIGNATION |
| 16/06/0916 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR JEREMY WEEKS |
| 19/06/0819 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 23/08/0723 August 2007 | SECRETARY RESIGNED |
| 23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
| 12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 12/06/0712 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 25/08/0625 August 2006 | DIRECTOR RESIGNED |
| 22/06/0622 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
| 06/10/056 October 2005 | DIRECTOR RESIGNED |
| 26/07/0526 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 26/05/0526 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
| 18/08/0418 August 2004 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/03 |
| 05/07/045 July 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 17/06/0417 June 2004 | DIRECTOR RESIGNED |
| 26/05/0426 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
| 29/10/0329 October 2003 | DIRECTOR RESIGNED |
| 31/07/0331 July 2003 | DIRECTOR RESIGNED |
| 13/06/0313 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
| 09/06/039 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 26/06/0226 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 06/06/026 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
| 15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
| 31/07/0131 July 2001 | NEW SECRETARY APPOINTED |
| 31/07/0131 July 2001 | SECRETARY RESIGNED |
| 11/07/0111 July 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 29/05/0129 May 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
| 03/08/003 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 09/06/009 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
| 02/09/992 September 1999 | SECRETARY'S PARTICULARS CHANGED |
| 02/09/992 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 04/08/994 August 1999 | DIRECTOR RESIGNED |
| 22/06/9922 June 1999 | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
| 02/07/982 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 08/06/988 June 1998 | RETURN MADE UP TO 22/05/98; CHANGE OF MEMBERS |
| 01/12/971 December 1997 | DIRECTOR RESIGNED |
| 24/11/9724 November 1997 | NEW DIRECTOR APPOINTED |
| 14/08/9714 August 1997 | SECRETARY'S PARTICULARS CHANGED |
| 31/07/9731 July 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 18/06/9718 June 1997 | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS |
| 25/10/9625 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
| 25/10/9625 October 1996 | EXEMPTION FROM APPOINTING AUDITORS 21/10/96 |
| 03/07/963 July 1996 | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS |
| 13/06/9613 June 1996 | DIRECTOR RESIGNED |
| 28/03/9628 March 1996 | COMPANY NAME CHANGED ALNERY NO. 1470 LIMITED CERTIFICATE ISSUED ON 29/03/96 |
| 03/10/953 October 1995 | NEW DIRECTOR APPOINTED |
| 03/10/953 October 1995 | NEW SECRETARY APPOINTED |
| 03/10/953 October 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 03/10/953 October 1995 | NEW DIRECTOR APPOINTED |
| 03/10/953 October 1995 | NEW DIRECTOR APPOINTED |
| 03/10/953 October 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 03/10/953 October 1995 | NEW DIRECTOR APPOINTED |
| 12/07/9512 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 12/07/9512 July 1995 | REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 9 CHEAPSIDE LONDON EC2V 6AD |
| 22/05/9522 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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