- Company Overview for CHEYNE COURT MANAGEMENT LIMITED (02373282)
- Filing history for CHEYNE COURT MANAGEMENT LIMITED (02373282)
- People for CHEYNE COURT MANAGEMENT LIMITED (02373282)
- More for CHEYNE COURT MANAGEMENT LIMITED (02373282)
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) |
---|---|---|---|
07 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 4 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
03 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Shaya Mehjoo as a director on 17 February 2017 | |
14 Mar 2017 | AP01 | Appointment of Guy William Travis as a director on 17 February 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 21 December 2016 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
22 Sep 2015 | TM01 | Termination of appointment of Timothy Roger Barker as a director on 9 September 2015 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |