Advanced company searchLink opens in new window

CHENOWETHS BUSINESS PARK LIMITED

Company number 06535078

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)
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