AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(30 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Nov 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Nov 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England on Mon, 7th Nov 2022 to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 1st Nov 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(29 pages)
|
AD01 |
Change of registered address from 59 Manor Trading Estate Benfleet SS7 4PS England on Wed, 23rd Jun 2021 to 59 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS United Kingdom on Mon, 8th Mar 2021 to 59 Manor Trading Estate Benfleet SS7 4PS
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on Fri, 28th Aug 2020 to L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Mar 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 06/03/19
filed on: 26th, March 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, March 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, March 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 26th Mar 2019: 200.00 GBP
filed on: 26th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(30 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2017
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Mar 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Thu, 6th Apr 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 089535940002, created on Fri, 30th Sep 2016
filed on: 7th, October 2016
|
mortgage |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF on Tue, 23rd Jun 2015 to 150 Aldersgate Street London EC1A 4AB
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2014
|
resolution |
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 300200.00 GBP
filed on: 2nd, October 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089535940001
filed on: 17th, April 2014
|
mortgage |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 200.00 GBP
filed on: 7th, April 2014
|
capital |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, April 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cheviot 108 LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 4th Apr 2014 to change company name
|
change of name |
|
CH01 |
On Fri, 4th Apr 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Apr 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Apr 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
|
incorporation |
|