Advanced company searchLink opens in new window

CHIVENOR RESIDENTS COMPANY LIMITED

Company number 04811793

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)
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Jul 2017 PSC02 Notification of Annington Nominees Limited as a person with significant control on 26 June 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34
20 Jul 2016 CH02 Director's details changed for Annington Nominees Limited on 20 July 2016
20 Jul 2016 CH04 Secretary's details changed for Preim Limited on 20 July 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 34
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 34
19 Dec 2013 AA Full accounts made up to 31 March 2013
07 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jan 2013 AA Full accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
16 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
21 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 01/04/2009
21 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint a steering committee 01/12/2006
21 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint a steering committee 30/11/2006
21 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appt managing agents 20/08/2004