- 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) |
---|---|---|---|
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
|
|
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
|
|
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
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 |