CHEVRON DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/03/1230 March 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK LOUGHREY / 27/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROSALEEN LOUGHREY / 27/09/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
28 COLLINBRIDGE PARK
GLENGORMLEY
NEWTOWNABBEY
BT36 7SY

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HOOD / 27/09/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ROSALEEN LOUGHREY / 27/09/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BERNADETTE HOOD / 27/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2007 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2006 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2008 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUGHREY / 31/07/2006

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUGHREY / 31/07/2006

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOUGHREY / 31/07/2006

View Document

01/08/091 August 2009 CHANGE OF ARD

View Document

10/09/0810 September 2008 30/09/07 ANNUAL ACCTS

View Document

10/01/0810 January 2008 CHANGE IN SIT REG ADD

View Document

25/04/0725 April 2007 30/09/06 ANNUAL ACCTS

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

09/06/069 June 2006 CHANGE OF DIRS/SEC

View Document

09/06/069 June 2006 CHANGE OF DIRS/SEC

View Document

02/06/062 June 2006 CHANGE OF DIRS/SEC

View Document

02/06/062 June 2006 CHANGE OF DIRS/SEC

View Document

17/05/0617 May 2006 PARS RE MORTAGE

View Document

27/09/0527 September 2005 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