Advanced company searchLink opens in new window

CHIVERTON DEVELOPMENTS LIMITED

Company number 04917182

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)
04 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Jun 2021 AD01 Registered office address changed from Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED United Kingdom to Box 50 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED on 18 June 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
06 Nov 2020 SH19 Statement of capital on 6 November 2020
  • GBP 55,000
06 Nov 2020 SH20 Statement by Directors
06 Nov 2020 CAP-SS Solvency Statement dated 29/10/20
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel sghare prem a/c 29/10/2020
20 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
05 Mar 2020 PSC07 Cessation of Patricia Roebuck as a person with significant control on 2 March 2020
05 Mar 2020 PSC02 Notification of Riverdale Investments Limited as a person with significant control on 2 March 2020
05 Mar 2020 PSC07 Cessation of Glynis Anne Savage as a person with significant control on 2 March 2020
05 Mar 2020 PSC07 Cessation of Stephen Henry Savage as a person with significant control on 2 March 2020
05 Mar 2020 TM01 Termination of appointment of Patricia Roebuck as a director on 2 March 2020
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
28 Feb 2019 AD01 Registered office address changed from Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED to Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED on 28 February 2019
20 Dec 2018 PSC04 Change of details for Mrs Glynis Anne Savage as a person with significant control on 9 December 2017
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates