- Company Overview for CHENEFORD LIMITED (02694274)
- Filing history for CHENEFORD LIMITED (02694274)
- People for CHENEFORD LIMITED (02694274)
- More for CHENEFORD LIMITED (02694274)
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
|
|
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
|
|
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
|
|
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 |