CHEVERELLS PROPERTY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09702975 |
Category | Private Limited Company |
Incorporated | 25 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097029750001
Documents
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
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
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
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
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
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
Some Companies
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 |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 05345185 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32-36 CAMDEN HIGH STREET,LONDON,NW1 0JH
Number: | 11255589 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VICTORIA CLOSE,WEST MOLESEY,KT8 1SQ
Number: | 11889007 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS
Number: | 10802186 |
Status: | ACTIVE |
Category: | Private Limited Company |