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)
27 Aug 2020 AA Micro company accounts made up to 29 February 2020
09 Mar 2020 CH01 Director's details changed for Dr Manjit Singh Jaspal on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mrs Harvinder Kaur Jaspal as a person with significant control on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mrs Harvinder Kaur Jaspal on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Kewal Singh Jaspal on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mrs Renu Jaspal as a person with significant control on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mrs Renu Jaspal on 6 March 2020
06 Mar 2020 PSC04 Change of details for Dr Manjit Singh Jaspal as a person with significant control on 6 March 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 28 February 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Feb 2018 PSC04 Change of details for Mrs Harvinder Kaur Jaspal as a person with significant control on 1 February 2018
13 Feb 2018 PSC04 Change of details for Mrs Renu Jaspal as a person with significant control on 1 February 2018
13 Feb 2018 PSC04 Change of details for Dr Manjit Singh Jaspal as a person with significant control on 1 February 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 13 February 2017
21 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aprove loan transaction 16/05/2016
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 MR01 Registration of charge 094385410002, created on 20 May 2016
16 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
20 Jan 2016 MR01 Registration of charge 094385410001, created on 19 January 2016
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/24