- Company Overview for CHEVIOT CAPITAL LIMITED (10975091)
- Filing history for CHEVIOT CAPITAL LIMITED (10975091)
- People for CHEVIOT CAPITAL LIMITED (10975091)
- More for CHEVIOT CAPITAL LIMITED (10975091)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2024 | TM01 | Termination of appointment of Ajay Chowdhary as a director on 25 March 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
05 Jun 2023 | PSC05 | Change of details for Asprey Group Limited as a person with significant control on 5 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Ajay Chowdhary on 31 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of David Anthony Kingsnorth as a director on 24 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Ajay Chowdhary as a director on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD United Kingdom to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 24 May 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
10 Oct 2021 | PSC05 | Change of details for Asprey Group Limited as a person with significant control on 5 February 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr David Anthony Kingsnorth on 5 February 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 8 October 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Christopher Joseph Leonard Downing as a director on 19 August 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
22 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 15 Langton Drive Two Mile Ash Milton Keynes Bucks MK8 8PD United Kingdom to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 30 March 2020 | |
28 Mar 2020 | AP01 | Appointment of Mr Christopher Downing as a director on 28 March 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates |