CHEVAL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00770229 |
Category | Private Limited Company |
Incorporated | 08 Aug 1963 |
Age | 60 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CHEVAL PROPERTIES LIMITED is an active private limited company with number 00770229. It was incorporated 60 years, 9 months, 28 days ago, on 08 August 1963. The company address is 26 Crown Reach 145 Grosvenor Road, London, SW1V 3JU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-13
New address: 26 Crown Reach 145 Grosvenor Road London SW1V 3JU
Old address: Suite 6 Audley House 9 North Audley Street London W1K 6ZD
Documents
Change person director company with change date
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Anthony Kilduff
Change date: 2023-06-08
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Cullum
Termination date: 2022-03-11
Documents
Termination secretary company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-11
Officer name: David Cullum
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Legacy
Date: 25 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Cullum
Documents
Termination director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Fell
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Wallace Fell
Change date: 2011-10-03
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Legacy
Date: 21 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Cullum
Documents
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Chard
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Chard
Documents
Legacy
Date: 13 Aug 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 42
Documents
Legacy
Date: 13 Aug 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 41
Documents
Accounts with accounts type full
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Martin Anthony Kilduff
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Mr Brian Arthur Chard
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Arthur Chard
Change date: 2009-11-20
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 30 Apr 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Arthur Chard
Change date: 2008-04-30
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 30 Apr 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Arthur Chard
Change date: 2008-04-30
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 14 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type group
Date: 21 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: 10 norwich street london EC4A 1BD
Documents
Accounts with accounts type group
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 28 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/10/01--------- £ si 3898864@1=3898864 £ ic 500000/4398864
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2001
Category: Capital
Type: 123
Description: £ nc 500000/4398864 15/10/01
Documents
Legacy
Date: 19 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 18 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/12/00
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Certificate change of name company
Date: 14 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centros holdings LIMITED\certificate issued on 14/03/01
Documents
Some Companies
CLARKE KITCHENS AND BEDROOMS LTD
THE WORKSHOP,CONGLETON,CW12 1JB
Number: | 11281426 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ST. JOHNS ROAD,IPSWICH,IP4 5DE
Number: | 11719267 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT, VICTORS WAY,HERTFORDSHIRE,EN5 5TZ
Number: | 06474124 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73A HIGH STREET,EGHAM,TW20 9HE
Number: | 11121603 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & A HOUSE,BLACKBURN,AB21 0PS
Number: | SC436089 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL SYSTEMS TECHNOLOGY LIMITED
MCLEAN ROAD,LONDONDERRY,BT47 3XX
Number: | NI012184 |
Status: | ACTIVE |
Category: | Private Limited Company |