- Company Overview for CHEYNE ESTATES LTD (03016357)
- Filing history for CHEYNE ESTATES LTD (03016357)
- People for CHEYNE ESTATES LTD (03016357)
- Charges for CHEYNE ESTATES LTD (03016357)
- More for CHEYNE ESTATES LTD (03016357)
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
|
|
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
|
|
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
|
|
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 |