- Company Overview for CHUVERTON LIMITED (02013943)
- Filing history for CHUVERTON LIMITED (02013943)
- People for CHUVERTON LIMITED (02013943)
- Charges for CHUVERTON LIMITED (02013943)
- More for CHUVERTON LIMITED (02013943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
17 Sep 2013 | TM02 | Termination of appointment of David Peacock as a secretary | |
11 Sep 2013 | TM01 | Termination of appointment of David Peacock as a director | |
22 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
28 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Nov 2012 | TM01 | Termination of appointment of Peter James Sleigh as a director | |
12 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | MORT MISC | Mortgage miscellaneous - notice of removal of documents from company record | |
10 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
23 Jan 2012 | CERTNM |
Company name changed troy (uk) LIMITED\certificate issued on 23/01/12
|
|
23 Jan 2012 | CONNOT | Change of name notice | |
20 Jan 2012 | SH20 | Statement by directors |