CHELVERTON ASSET MANAGEMENT LIMITED
Company number 03429348
- Company Overview for CHELVERTON ASSET MANAGEMENT LIMITED (03429348)
- Filing history for CHELVERTON ASSET MANAGEMENT LIMITED (03429348)
- People for CHELVERTON ASSET MANAGEMENT LIMITED (03429348)
- Charges for CHELVERTON ASSET MANAGEMENT LIMITED (03429348)
- More for CHELVERTON ASSET MANAGEMENT LIMITED (03429348)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
24 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Dec 2023 | PSC05 | Change of details for Chelverton Asset Management Holdings Limited as a person with significant control on 29 September 2020 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
20 Jul 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Alastair Frame Rae as a director on 1 February 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
11 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Timothy Saunders as a director on 22 December 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr David Alistair Horner on 21 March 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
06 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
16 Sep 2019 | PSC07 | Cessation of Colinette Holdings Limited as a person with significant control on 31 October 2018 | |
03 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
15 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
11 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates |