Advanced company searchLink opens in new window

CHEVIOT TRUSTEES LIMITED

Company number 05396879

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)
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Robert Ponton Hall as a person with significant control on 3 August 2016
07 Mar 2018 CH01 Director's details changed for Mr Martin Poore on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Ian Thompson Gault on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Neil Elliott Braithwaite on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mrs Vineeta Smith on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Frank Purdy on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mrs Elspeth Mckinnon on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Gerald Edward Kidd on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Sarah Alison Holly Hunt on 6 March 2018
06 Mar 2018 CH01 Director's details changed for John Alan Dungay on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr John Joseph Berry on 6 March 2018
06 Feb 2018 PSC01 Notification of Elspeth Mckinnon as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Paul John Hughes as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Gerald Edward Kidd as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Martin Poore as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Vineeta Smith as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Neil Elliot Braithwaite as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of John Joseph Berry as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Robert Ponton Hall as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Frank Purdy as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of John Alan Dungay as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Sarah Alison Holly Hunt as a person with significant control on 18 April 2016
06 Feb 2018 PSC01 Notification of Ian Thompson Gault as a person with significant control on 18 April 2016