Advanced company searchLink opens in new window

CHOLIVER LIMITED

Company number 10126068

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
06 Feb 2018 AP01 Appointment of Mrs Katie Louise Thornton Dees as a director on 6 February 2018
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
22 Jul 2016 AD01 Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England to Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 22 July 2016
22 Jun 2016 AP01 Appointment of Mr Christopher John Thornton Dees as a director on 20 June 2016
22 Jun 2016 TM01 Termination of appointment of Stephen Frank Fallon as a director on 20 June 2016
15 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-15
  • GBP 100