- Company Overview for CHERVILLE LIMITED (10743594)
- Filing history for CHERVILLE LIMITED (10743594)
- People for CHERVILLE LIMITED (10743594)
- More for CHERVILLE LIMITED (10743594)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
16 Nov 2023 | TM01 | Termination of appointment of Helen Rigby as a director on 15 November 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Apr 2023 | PSC04 | Change of details for Mrs Sara Doughty as a person with significant control on 22 January 2021 | |
27 Apr 2023 | PSC01 | Notification of Helen Rigby as a person with significant control on 26 April 2021 | |
11 Nov 2022 | AD01 | Registered office address changed from Gobles Court 7 Market Square Bicester Oxfordshire OX26 6AA to Unit 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 11 November 2022 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
16 Feb 2021 | PSC01 | Notification of Sara Doughty as a person with significant control on 22 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Robert Darlaston as a director on 9 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Robert Darlaston as a person with significant control on 9 January 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from 2 Sandpits Bedworth Warwickshire CV12 9JH United Kingdom to Gobles Court 7 Market Square Bicester Oxfordshire OX26 6AA on 17 December 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Jun 2018 | AP01 | Appointment of Mrs Sara Doughty as a director on 14 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Sara Doughty as a director on 14 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mrs Sara Doughty as a director on 14 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of John Steven Rigby as a director on 26 March 2018 |