Advanced company searchLink opens in new window

CHEYNE ESTATES LTD

Company number 03016357

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)
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from 39 Elmwood Court 38 Battersea Park Road London SW11 4JE England to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from 210 Worple Road London SW20 8RH to 39 Elmwood Court 38 Battersea Park Road London SW11 4JE on 10 February 2016
28 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
04 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
18 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 CH01 Director's details changed for John Christopher Swift on 2 March 2014
18 Mar 2014 TM02 Termination of appointment of Simon Cowley as a secretary
18 Mar 2014 AP03 Appointment of John Christopher Swift as a secretary
01 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
20 Jul 2012 AD01 Registered office address changed from 73 Arthur Road London SW19 7DP on 20 July 2012
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Feb 2012 TM01 Termination of appointment of Thomas Hudson as a director
11 Nov 2011 AAMD Amended accounts made up to 31 January 2011
31 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
30 Aug 2011 AA Total exemption full accounts made up to 31 January 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for John Christopher Swift on 31 January 2011
08 Feb 2011 CH01 Director's details changed for Thomas William Hudson on 31 January 2011
15 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
14 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
23 Feb 2009 363a Return made up to 31/01/09; full list of members