CHEVIOT HOLDINGS (AMBLE TWO) LIMITED
Company number 10666610
- Company Overview for CHEVIOT HOLDINGS (AMBLE TWO) LIMITED (10666610)
- Filing history for CHEVIOT HOLDINGS (AMBLE TWO) LIMITED (10666610)
- People for CHEVIOT HOLDINGS (AMBLE TWO) LIMITED (10666610)
- More for CHEVIOT HOLDINGS (AMBLE TWO) LIMITED (10666610)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Philip Evans on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Philip Evans as a person with significant control on 17 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 1 Market Place Warwick CV34 4SA United Kingdom to 15 Warwick Road Stratford-upon-Avon CV37 6YW on 6 August 2019 | |
28 Jul 2019 | PSC04 | Change of details for Mr Philip Evans as a person with significant control on 25 July 2019 | |
27 Jul 2019 | TM01 | Termination of appointment of Steven Martin Peters as a director on 25 July 2019 | |
27 Jul 2019 | PSC07 | Cessation of Steven Martin Peters as a person with significant control on 25 July 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|