- Company Overview for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- Filing history for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- People for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- Charges for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- More for CHENOWETHS BUSINESS PARK LIMITED (06535078)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2024 | MR01 | Registration of charge 065350780004, created on 6 September 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
29 Sep 2023 | TM01 | Termination of appointment of Veronika Kiss as a director on 29 September 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from Unit 1 Chenoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT England to Unit 6 Ruan High Lanes Truro TR2 5JT on 2 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Miss Veronika Kiss as a director on 1 July 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
20 Dec 2019 | TM01 | Termination of appointment of Cathy Amanda Harper as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Valerie Chenoweth as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Lisa Charlotte Frost as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Simon Leonard Chenoweth as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Brian George Chenoweth as a director on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Valerie Iris Chenoweth as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Valerie Chenoweth as a secretary on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Brian George Chenoweth as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Chenoweths Holdings Ltd as a person with significant control on 20 December 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 |