Advanced company searchLink opens in new window

CHEDE LTD

Company number SC473729

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)
15 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
11 Mar 2024 MR04 Satisfaction of charge SC4737290001 in full
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
04 Nov 2020 AD01 Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland to Riversleigh 9 Kilwinning Road Irvine KA12 8RR on 4 November 2020
15 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Mr Richard Healey Snr on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Richard Healey Jnr on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mrs Georgina Berry on 12 March 2019
12 Mar 2019 CH03 Secretary's details changed for Mrs Sarah Healey on 12 March 2019
15 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 7 April 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CH01 Director's details changed for Mr Richard Healey Jnr on 11 October 2016