Advanced company searchLink opens in new window

CHEPSTOW (HOLDINGS) LIMITED

Company number SC386345

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)
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
02 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from C/O Boyle Shaughnessy 94 Hope Street Glasgow G2 6QB United Kingdom on 18 October 2012
16 Mar 2012 TM01 Termination of appointment of Brendan Mirner as a director
19 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Jan 2011 AP01 Appointment of James Dempsey as a director
16 Dec 2010 CERTNM Company name changed chepstow (muirhead) LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
16 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
01 Oct 2010 NEWINC Incorporation