CHIVENOR RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04811793 |
Category | Private Limited Company |
Incorporated | 26 Jun 2003 |
Age | 20 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHIVENOR RESIDENTS COMPANY LIMITED is an active private limited company with number 04811793. It was incorporated 20 years, 11 months, 5 days ago, on 26 June 2003. The company address is Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England.
Company Fillings
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-05
Psc name: Annington Nominees Limited
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Mr James William Hamand
Documents
Change corporate director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-02-05
Officer name: Annington Nominees Limited
Documents
Change to a person with significant control
Date: 01 Feb 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-16
Psc name: Annington Nominees Limited
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2023-11-17
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2023-11-17
Documents
Change corporate director company with change date
Date: 31 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-01-16
Officer name: Annington Nominees Limited
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-16
Psc name: Annington Nominees Limited
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr James William Hamand
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Nicholas Peter Vaughan
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Annington Nominees Limited
Notification date: 2017-06-26
Documents
Accounts with accounts type full
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Change corporate director company with change date
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Annington Nominees Limited
Change date: 2016-07-20
Documents
Change corporate secretary company with change date
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-07-20
Officer name: Preim Limited
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate secretary company with change date
Date: 16 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Preim Limited
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 07 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change corporate secretary company with change date
Date: 16 May 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-01
Officer name: Preim Limited
Documents
Accounts with accounts type full
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change corporate secretary company with change date
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Scotgate Ltd
Change date: 2011-10-01
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type full
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Peter Vaughan
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 28 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas peter vaughan
Documents
Resolution
Date: 29 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Resolution
Date: 20 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/09/05 to 31/03/05
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 06/11/03 from: c p m house works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 29/09/04
Documents
Legacy
Date: 30 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 30/10/03 from: central square south orchard street newcastle upon tyne NE1 3XX
Documents
Certificate change of name company
Date: 20 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 2130 LIMITED\certificate issued on 20/10/03
Documents
Some Companies
BARBERRY HOUSE BROMSGROVE ROAD,STOURBRIDGE,DY9 9XX
Number: | 10918231 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SCORTON AVENUE,GREENFORD,UB6 8LA
Number: | 08831986 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.G.K. SMITH ASSOCIATES LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 01275902 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAUGER'S LEGAL SERVICES LIMITED
STONYCROFT,ST IVES,TR26 1EN
Number: | 09133724 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 KNOT TIERS DRIVE,NORTHAMPTON,NN5 4DA
Number: | 10154704 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 REGENT ROAD,ALTRINCHAM,WA14 1RT
Number: | 05567066 |
Status: | ACTIVE |
Category: | Private Limited Company |