- Company Overview for CHESWOLD HOMES LIMITED (13207158)
- Filing history for CHESWOLD HOMES LIMITED (13207158)
- People for CHESWOLD HOMES LIMITED (13207158)
- Charges for CHESWOLD HOMES LIMITED (13207158)
- More for CHESWOLD HOMES LIMITED (13207158)
| 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) |
|---|---|---|---|
| 30 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 07 Nov 2024 | PSC04 | Change of details for Mr John Richard Gray as a person with significant control on 5 July 2024 | |
| 07 Nov 2024 | TM01 | Termination of appointment of Richard Andrew Fletcher as a director on 5 July 2024 | |
| 07 Nov 2024 | PSC07 | Cessation of Richard Andrew Fletcher as a person with significant control on 5 July 2024 | |
| 07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
| 19 Jun 2024 | AD01 | Registered office address changed from 25 Common Lane Warmsworth Doncaster DN4 9JY England to 8 Castlegate Tickhill Doncaster DN11 9QU on 19 June 2024 | |
| 31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 03 Apr 2024 | AD01 | Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to 25 Common Lane Warmsworth Doncaster DN4 9JY on 3 April 2024 | |
| 19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
| 29 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
| 10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 May 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
| 09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
| 23 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
| 21 Mar 2022 | MR01 | Registration of charge 132071580001, created on 15 March 2022 | |
| 21 Mar 2022 | MR01 | Registration of charge 132071580002, created on 15 March 2022 | |
| 03 Sep 2021 | AD01 | Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 3 September 2021 | |
| 17 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-17
|