CHEVRON CONSULTING LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

11/07/2411 July 2024 Previous accounting period extended from 2023-11-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Certificate of change of name

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from 1 Old School Cottages Whepley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 72 Wembley Park Drive Wembley HA9 8HB on 2023-10-26

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Termination of appointment of a director

View Document

15/11/2215 November 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-09

View Document

14/11/2214 November 2022 Notification of Khalil Kassam as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-09

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

14/11/2214 November 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Old School Cottages Whepley Hill Chesham Buckinghamshire HP5 3RS on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Mr Khalil Kassam as a director on 2022-11-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

29/09/2229 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-29

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-18

View Document

08/12/218 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-22

View Document

17/11/2017 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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