Advanced company searchLink opens in new window

CHENEFORD LIMITED

Company number 02694274

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)
01 Aug 2019 AP01 Appointment of Rev John Harold Simmons as a director on 1 August 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
12 Dec 2018 AA Accounts for a small company made up to 31 July 2018
21 Mar 2018 AA Accounts for a small company made up to 31 July 2017
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
01 Mar 2017 AA Full accounts made up to 31 July 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 AA Full accounts made up to 31 July 2015
30 Mar 2015 TM02 Termination of appointment of Michael Andrew Clarkson as a secretary on 13 March 2015
30 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 AP03 Appointment of Mr Timothy Mark Brown as a secretary on 13 March 2015
11 Mar 2015 AA Full accounts made up to 31 July 2014
03 Nov 2014 TM02 Termination of appointment of Sheila Ann Way as a secretary on 11 August 2014
03 Nov 2014 AP03 Appointment of Mr Michael Andrew Clarkson as a secretary on 11 August 2014
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
05 Jan 2014 AA Full accounts made up to 31 July 2013
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 31 July 2012
30 Nov 2012 TM01 Termination of appointment of David Phipps as a director
15 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 July 2011
23 Dec 2011 AD01 Registered office address changed from Canford School Limited Canford Magna Wimborne Dorset BH21 3AD United Kingdom on 23 December 2011
19 Dec 2011 AD01 Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 19 December 2011
21 Jun 2011 AP03 Appointment of Mrs Sheila Ann Way as a secretary