Advanced company searchLink opens in new window

CHEVIOT HOLDINGS (AMBLE TWO) LIMITED

Company number 10666610

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)
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
  • GBP 3