Advanced company searchLink opens in new window

CHEVLEY PARK MANAGEMENT LIMITED

Company number 09852142

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 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 AP01 Appointment of Mr Stuart Wainman as a director on 10 September 2018
11 Sep 2018 TM01 Termination of appointment of John Thomas Hanbury as a director on 10 September 2018
11 Sep 2018 PSC01 Notification of Stuart Wainman as a person with significant control on 10 September 2018
11 Sep 2018 PSC07 Cessation of John Hanbury as a person with significant control on 10 September 2018
04 Apr 2018 AD01 Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 4 April 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
05 Dec 2017 AD01 Registered office address changed from Office 3, 47 Bethel Street Bethel Street Brighouse HD6 1JR England to 14 Hope Hall Terrace Halifax HX1 2JX on 5 December 2017
05 Dec 2017 AP01 Appointment of Mr John Thomas Hanbury as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Stephen Higginson as a director on 4 December 2017
05 Dec 2017 PSC01 Notification of John Hanbury as a person with significant control on 4 December 2017
05 Dec 2017 PSC07 Cessation of Stephen Higginson as a person with significant control on 4 December 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Sep 2017 AD01 Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Office 3, 47 Bethel Street Bethel Street Brighouse HD6 1JR on 21 September 2017
16 May 2017 AD01 Registered office address changed from Office 28 Titan Business Centre Euroway House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to 755 Thornton Road Thornton Bradford BD13 3NW on 16 May 2017
30 Mar 2017 CS01 Confirmation statement made on 1 November 2016 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 AD01 Registered office address changed from 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England to Office 28 Titan Business Centre Euroway House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 March 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted