Advanced company searchLink opens in new window

CHEVAL PROPERTY MANAGEMENT LIMITED

Company number 11564579

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)
31 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Oct 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 7 July 2022
26 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
27 May 2021 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to First Floor 114a Cromwell Road London SW7 4ES on 27 May 2021
20 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
08 Oct 2020 CH01 Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 6 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Michael Charles Sadler on 6 October 2020
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 TM01 Termination of appointment of Nicholas Michael Finlayson Brown as a director on 7 July 2020
07 Jul 2020 PSC03 Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 7 July 2020
07 Jul 2020 PSC07 Cessation of M&R Secretarial Services Limited as a person with significant control on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 7 July 2020
07 Jul 2020 AP01 Appointment of Michael Charles Sadler as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi as a director on 7 July 2020
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
04 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-04