Advanced company searchLink opens in new window

CHEVAL HOLD LIMITED

Company number 09094463

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)
04 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
28 Jul 2023 AD01 Registered office address changed from PO Box W1W 6XX Seddons Law Llp, 120 New Cavendish Street London W1W 6XX United Kingdom to Seddons Law Llp, 120 New Cavendish Street London W1W 6XX on 28 July 2023
28 Jul 2023 AD01 Registered office address changed from Kings House 36 -37 King Street London EC2V 8BB England to PO Box W1W 6XX Seddons Law Llp, 120 New Cavendish Street London W1W 6XX on 28 July 2023
29 Jun 2023 AA Full accounts made up to 31 December 2022
27 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
27 Jul 2022 CH01 Director's details changed for Mr Guy Ian Swinburn Wilson on 1 July 2022
13 May 2022 AA Full accounts made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
29 Jul 2021 AA Full accounts made up to 31 December 2020
03 Aug 2020 AA Full accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
24 Jul 2020 CH01 Director's details changed for Mr Guy Ian Swinburn Wilson on 30 June 2020
28 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 26/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 MR04 Satisfaction of charge 090944630001 in full
15 Oct 2019 MR04 Satisfaction of charge 090944630002 in full
14 Oct 2019 SH10 Particulars of variation of rights attached to shares
14 Oct 2019 SH08 Change of share class name or designation
07 Oct 2019 MR01 Registration of charge 090944630003, created on 26 September 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
01 Oct 2019 PSC07 Cessation of Kier Property Developments Limited as a person with significant control on 26 September 2019
01 Oct 2019 PSC07 Cessation of Investec Bank Plc as a person with significant control on 26 September 2019
01 Oct 2019 PSC02 Notification of Cheval Properties Ltd. as a person with significant control on 26 September 2019
01 Oct 2019 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to Kings House 36 -37 King Street London EC2V 8BB on 1 October 2019
30 Sep 2019 TM01 Termination of appointment of Leigh Parry Thomas as a director on 26 September 2019