- Company Overview for CHIVERTON DEVELOPMENTS LIMITED (04917182)
- Filing history for CHIVERTON DEVELOPMENTS LIMITED (04917182)
- People for CHIVERTON DEVELOPMENTS LIMITED (04917182)
- More for CHIVERTON DEVELOPMENTS LIMITED (04917182)
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
|
|
06 Nov 2020 | SH20 | Statement by Directors | |
06 Nov 2020 | CAP-SS | Solvency Statement dated 29/10/20 | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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 |