Advanced company searchLink opens in new window

CHEYNE COURT MANAGEMENT LIMITED

Company number 02373282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
15 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 AD01 Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 4 June 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
11 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
03 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Shaya Mehjoo as a director on 17 February 2017
14 Mar 2017 AP01 Appointment of Guy William Travis as a director on 17 February 2017
21 Dec 2016 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 21 December 2016
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12
22 Sep 2015 TM01 Termination of appointment of Timothy Roger Barker as a director on 9 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12