Advanced company searchLink opens in new window

CHUVERTON LIMITED

Company number 02013943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-12-23
23 Jan 2012 CONNOT Change of name notice
20 Jan 2012 SH20 Statement by directors