- Company Overview for CHENEVARE VALLEY MANAGEMENT COMPANY LIMITED (11322094)
- Filing history for CHENEVARE VALLEY MANAGEMENT COMPANY LIMITED (11322094)
- People for CHENEVARE VALLEY MANAGEMENT COMPANY LIMITED (11322094)
- More for CHENEVARE VALLEY MANAGEMENT COMPANY LIMITED (11322094)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | TM01 | Termination of appointment of Margaret Leoni Amphlett as a director on 24 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Nicolas Paul Amphlett as a director on 24 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from C/O D-Zine Houe Severn Road Stourport-on-Severn Worcestershire DY13 9EX England to 8 Cedar Vale Kinver Staffordshire DY7 6FB on 28 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Rebecca Jane Williams as a director on 24 September 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Willowbank Rosenhurst Drive Bewdley Worcestershire DY12 2ES England to C/O D-Zine Houe Severn Road Stourport-on-Severn Worcestershire DY13 9EX on 8 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Grey House Dark Lane Kinver Staffordshire DY7 6JD United Kingdom to Willowbank Rosenhurst Drive Bewdley Worcestershire DY12 2ES on 8 October 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mrs Margaret Leoni Amphlett on 8 October 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Nicolas Paul Amphlett on 8 October 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
20 Apr 2018 | NEWINC | Incorporation |