Advanced company searchLink opens in new window

CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED

Company number 09329444

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
06 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Feb 2023 TM01 Termination of appointment of Arthur Guy Louis Jackson Kay as a director on 1 February 2023
15 Feb 2023 TM01 Termination of appointment of William Lewis Kinneir as a director on 1 February 2023
15 Feb 2023 AP01 Appointment of Mr Rishie Harania as a director on 1 February 2023
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 18 January 2021
06 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
16 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 17 September 2019
19 Sep 2019 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 19 September 2019
10 Jun 2019 TM01 Termination of appointment of David Alistair Palmer as a director on 30 May 2019
10 Jun 2019 TM01 Termination of appointment of Rita Dattani as a director on 30 May 2019
10 Jun 2019 AP01 Appointment of Mr William Lewis Kinneir as a director on 30 May 2019
10 Jun 2019 AP01 Appointment of Mr Arthur Guy Louis Jackson Kay as a director on 30 May 2019