Advanced company searchLink opens in new window

CHEYLESMORE ENTERPRISES LIMITED

Company number 09438541

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)
11 Nov 2024 AD01 Registered office address changed from 12-16 Station Street East Coventry CV6 5FJ United Kingdom to 51 Quinton Park Coventry CV3 5PZ on 11 November 2024
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
21 Aug 2024 TM01 Termination of appointment of Kewal Singh Jaspal as a director on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of Harvinder Kaur Jaspal as a director on 21 August 2024
01 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
26 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2015
  • GBP 101
25 Jun 2024 PSC04 Change of details for Dr Manjit Singh Jaspal as a person with significant control on 8 April 2024
25 Jun 2024 PSC07 Cessation of Harvinder Kaur Jaspal as a person with significant control on 8 April 2024
25 Jun 2024 PSC07 Cessation of Renu Jaspal as a person with significant control on 2 April 2024
30 Apr 2024 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 12-16 Station Street East Coventry CV6 5FJ on 30 April 2024
12 Apr 2024 SH08 Change of share class name or designation
12 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 SH10 Particulars of variation of rights attached to shares
19 Feb 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
06 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2,224,401
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2,224,401
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2,224,401
14 Sep 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates