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)
17 Dec 2018 PSC07 Cessation of Keith Edwin Roebuck as a person with significant control on 27 September 2018
17 Dec 2018 TM01 Termination of appointment of Keith Edwin Roebuck as a director on 27 September 2018
17 Dec 2018 TM02 Termination of appointment of Keith Edwin Roebuck as a secretary on 27 September 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
28 May 2018 AP01 Appointment of Mrs Glynis Anne Savage as a director on 7 January 2016
09 Feb 2018 PSC07 Cessation of Stephen Henry Savage as a person with significant control on 9 February 2018
09 Feb 2018 PSC01 Notification of Stephen Henry Savage as a person with significant control on 6 April 2016
09 Feb 2018 ANNOTATION Rectified AP01 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
09 Feb 2018 PSC01 Notification of Glynis Anne Savage as a person with significant control on 6 April 2016
20 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
20 Jan 2018 PSC07 Cessation of Glynis Anne Savage as a person with significant control on 18 January 2018
20 Jan 2018 ANNOTATION Rectified TM01 removed from register on 10/04/2018 as it was invalid or ineffective, was done without the authority of the company, or was factually inaccurate or was derived from something factually inaccurate.
14 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Jul 2016 ANNOTATION Rectified AP01 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 55,000
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Feb 2015 CERTNM Company name changed chiverton investments LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 55,000
08 Dec 2014 CH01 Director's details changed for Keith Edwin Roebuck on 18 August 2014
08 Dec 2014 CH01 Director's details changed for Patricia Roebuck on 18 August 2014
08 Dec 2014 CH01 Director's details changed for Stephen Henry Savage on 18 August 2014
11 Nov 2014 AD01 Registered office address changed from , 39 Chesterfield Road, Dronfield, Derbyshire, S18 2XG to Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED on 11 November 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013