Advanced company searchLink opens in new window

CHEVIOT CAPITAL LIMITED

Company number 10975091

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)
03 Apr 2024 TM01 Termination of appointment of Ajay Chowdhary as a director on 25 March 2024
23 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
05 Jun 2023 PSC05 Change of details for Asprey Group Limited as a person with significant control on 5 June 2023
01 Jun 2023 CH01 Director's details changed for Mr Ajay Chowdhary on 31 May 2023
24 May 2023 TM01 Termination of appointment of David Anthony Kingsnorth as a director on 24 May 2023
24 May 2023 AP01 Appointment of Mr Ajay Chowdhary as a director on 24 May 2023
24 May 2023 AD01 Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD United Kingdom to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 24 May 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
10 Oct 2021 PSC05 Change of details for Asprey Group Limited as a person with significant control on 5 February 2021
08 Oct 2021 AD01 Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr David Anthony Kingsnorth on 5 February 2021
24 Aug 2021 TM01 Termination of appointment of Christopher Joseph Leonard Downing as a director on 19 August 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
11 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
22 Sep 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from 15 Langton Drive Two Mile Ash Milton Keynes Bucks MK8 8PD United Kingdom to 64 Dundee Wharf 100 Three Colt Street London E14 8AX on 30 March 2020
28 Mar 2020 AP01 Appointment of Mr Christopher Downing as a director on 28 March 2020
08 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted