Advanced company searchLink opens in new window

CHEYNE COURT MANAGEMENT LIMITED

Company number 02373282

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)
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12
02 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Jun 2014 TM01 Termination of appointment of Andrew Sandall as a director
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Apr 2013 TM02 Termination of appointment of Susan Higgs as a secretary
26 Apr 2013 TM01 Termination of appointment of Susan Higgs as a director
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Simon Vass as a director
04 Jan 2013 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 4 January 2013
09 Oct 2012 AP01 Appointment of Timothy Roger Barker as a director
25 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2012 AP01 Appointment of Mr Andrew Sandall as a director
19 Jun 2012 TM01 Termination of appointment of Beverley Marsh as a director
30 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
23 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 18/04/09; full list of members
06 Aug 2009 288c Director's change of particulars / susan higgs / 06/08/2009
20 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
19 Sep 2008 288a Director appointed simon jonathan reading
19 Sep 2008 288a Secretary appointed susan anne higgs