Advanced company searchLink opens in new window

CHIVELSTON BUILDINGS LIMITED

Company number 04203463

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)
14 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Feb 2024 TM01 Termination of appointment of Colin Ure Hadden Mcdougal as a director on 1 February 2024
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
17 Aug 2023 AD01 Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 17 August 2023
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Richard Lionel Tapper as a director on 31 December 2022
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Suzanne Charlton as a director on 27 March 2022
09 Feb 2022 AP01 Appointment of Mrs Sylvia Mary Macwhirter as a director on 1 February 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 TM01 Termination of appointment of Jonathan Gerrard Sweet as a director on 30 June 2020
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
31 Mar 2016 AP01 Appointment of Colin Ure Hadden Mcdougal as a director on 1 March 2016
31 Mar 2016 AP01 Appointment of Suzanne Charlton as a director on 1 March 2016