Advanced company searchLink opens in new window

CHENOWETH ASSOCIATES LIMITED

Company number 08843600

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
05 Dec 2023 PSC04 Change of details for Mrs Lucy Rose Chenoweth as a person with significant control on 21 November 2023
05 Dec 2023 CH01 Director's details changed for Mrs Lucy Rose Chenoweth on 21 November 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from Unit 3 Ruan High Lanes Truro TR2 5JT England to Unit 6 Ruan High Lanes Truro TR2 5JT on 15 August 2023
20 Apr 2023 TM01 Termination of appointment of Julian Winston Chenoweth as a director on 20 April 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CERTNM Company name changed bloody mary metal LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
20 Jul 2022 TM01 Termination of appointment of Christine Anne Mlynski as a director on 7 July 2022
19 Jul 2022 AD01 Registered office address changed from Unit 2 Chenoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT to Unit 3 Ruan High Lanes Truro TR2 5JT on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 PSC07 Cessation of Chenoweths Holdings Ltd as a person with significant control on 22 December 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 TM01 Termination of appointment of Eleanor Owen as a director on 23 April 2021
06 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 AP01 Appointment of Mrs Eleanor Owen as a director on 3 November 2020
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 PSC02 Notification of Chenoweths Holdings Ltd as a person with significant control on 10 September 2019