CHEVERELLS PROPERTY INVESTMENTS LIMITED

Celtic House Caxton Place Celtic House Caxton Place, Cardiff, CF23 8HA, South Glamorgan, United Kingdom
StatusACTIVE
Company No.09702975
CategoryPrivate Limited Company
Incorporated25 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

CHEVERELLS PROPERTY INVESTMENTS LIMITED is an active private limited company with number 09702975. It was incorporated 8 years, 10 months, 9 days ago, on 25 July 2015. The company address is Celtic House Caxton Place Celtic House Caxton Place, Cardiff, CF23 8HA, South Glamorgan, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-09

Psc name: Ms Fiona Madeleine Rodford

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-09

Psc name: Mr Michael Ashley Lennard

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Madeleine Rodford

Change date: 2022-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Mr Michael Ashley Lennard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: Mrs Fiona Madeleine Rodford

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: Mr Michael Ashley Lennard

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ashley Lennard

Change date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Ms Fiona Madeleine Rodford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Fiona Madeleine Rodford

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ashley Lennard

Change date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-31

Charge number: 097029750004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097029750003

Charge creation date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097029750001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Ms Fiona Madeleine Rodford

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-02

Charge number: 097029750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-15

Charge number: 097029750001

Documents

View document PDF

Incorporation company

Date: 25 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJE HAIR LTD

20-24 CASTLE ARCADE CASTLE ARCADE,CARDIFF,CF10 1BU

Number:10810484
Status:ACTIVE
Category:Private Limited Company

AWARENESS CENTRE TO CURB SECTARIAN EXTREMISM LIMITED

228 BLENHEIM CENTRE PRINCE REGENT ROAD,HOUNSLOW,TW3 1NB

Number:11538781
Status:ACTIVE
Category:Private Limited Company

NAB LAND LTD

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:05345185
Status:LIQUIDATION
Category:Private Limited Company

OSCAR PROPERTIES LIMITED

32-36 CAMDEN HIGH STREET,LONDON,NW1 0JH

Number:11255589
Status:ACTIVE
Category:Private Limited Company

SIMPLY CHIC HAIR & BEAUTY LTD

12 VICTORIA CLOSE,WEST MOLESEY,KT8 1SQ

Number:11889007
Status:ACTIVE
Category:Private Limited Company

STUDY WEB INTERNATIONAL LTD

112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS

Number:10802186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source