- Company Overview for CHEPPERS LTD (09324678)
- Filing history for CHEPPERS LTD (09324678)
- People for CHEPPERS LTD (09324678)
- More for CHEPPERS LTD (09324678)
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 |