Advanced company searchLink opens in new window

CHASEVILLE MOTOR COMPANY LIMITED

Company number 06612385

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)
12 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 AD01 Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 10 January 2024
09 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Oct 2017 AD01 Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Nov 2016 AD01 Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016
20 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AD01 Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
17 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2