Advanced company searchLink opens in new window

CHEVIN CYCLES SKIPTON LIMITED

Company number 08836841

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 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
10 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Feb 2020 CH01 Director's details changed for Mr Richard Charles Peacock on 14 May 2019
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
07 Apr 2014 MR01 Registration of charge 088368410001
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
19 Mar 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 October 2014
17 Jan 2014 TM01 Termination of appointment of Jonathon Round as a director
17 Jan 2014 AP01 Appointment of Mr Sanjai Bhatia as a director