Advanced company searchLink opens in new window

QUILTER CHEVIOT LIMITED

Company number 01923571

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 136,390,715
22 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
20 Mar 2023 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House Queen Victoria Street London EC4V 4AB
03 Feb 2023 AP01 Appointment of Ms Moira Kilcoyne as a director on 1 February 2023
22 Jun 2022 AA Full accounts made up to 31 December 2021
03 May 2022 TM01 Termination of appointment of Rosemary Harris as a director on 30 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Ian Michael Buckley on 9 July 2020
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mrs Rosemary Harris on 14 September 2020
25 Jan 2022 RP04AP01 Second filing for the appointment of Rosemary Harris as a director
27 Jul 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company authorised to increase ratio of fixed to variable pay 03/03/2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
06 Oct 2020 CH01 Director's details changed for Mr Philip George Tew on 14 September 2020
05 Oct 2020 AD04 Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB
28 Sep 2020 TM01 Termination of appointment of Paul Jonathan Hucknall as a director on 24 September 2020
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
21 Sep 2020 PSC05 Change of details for Quilter Cheviot Holdings Limited as a person with significant control on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020
10 Aug 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 AP01 Appointment of Mr Paul Patrick Barnacle as a director on 17 June 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 76,390,715
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates