Advanced company searchLink opens in new window

CHEPPERS LTD

Company number 09324678

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)
08 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
19 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Jun 2022 AD01 Registered office address changed from Finch House, the Lowes Cley Road Kelling Holt NR25 7EB England to Marshland Coast Road Salthouse Holt NR25 7XG on 27 June 2022
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
09 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Jul 2020 CH01 Director's details changed for Miss Tiffany Clare Renwick on 8 July 2020
22 Jul 2020 CH01 Director's details changed for Mrs Victoria Jane Renwick on 8 July 2020
22 Jul 2020 AD01 Registered office address changed from Mill Leet High Street Cley Holt NR25 7RR England to Finch House, the Lowes Cley Road Kelling Holt NR25 7EB on 22 July 2020
22 Jul 2020 PSC04 Change of details for Mrs Victoria Jane Renwick as a person with significant control on 8 July 2020
22 Jul 2020 PSC04 Change of details for Mr Kimberley John Renwick as a person with significant control on 8 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Kimberley John Renwick on 8 July 2020
22 Jul 2020 PSC04 Change of details for Ms Tiffany Clare Renwick as a person with significant control on 8 July 2020
20 May 2020 CH01 Director's details changed for Mrs Victoria Jane Renwick on 15 May 2020
20 May 2020 CH01 Director's details changed for Mr Kimberley John Renwick on 15 May 2020
20 May 2020 PSC04 Change of details for Mrs Victoria Jane Renwick as a person with significant control on 15 May 2020
20 May 2020 PSC04 Change of details for Ms Tiffany Clare Renwick as a person with significant control on 15 May 2020
20 May 2020 PSC04 Change of details for Mr Kimberley John Renwick as a person with significant control on 15 May 2020
20 May 2020 AD01 Registered office address changed from Westering Holt Road Cley Holt NR25 7UA England to Mill Leet High Street Cley Holt NR25 7RR on 20 May 2020
02 Jan 2020 AD01 Registered office address changed from 69 Abbey Road Bourne PE10 9EN England to Westering Holt Road Cley Holt NR25 7UA on 2 January 2020