CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-10 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SAUNDERS
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-09-04 update statutory_documents DIRECTOR APPOINTED MR HARRY ROY HORNER
2017-09-04 update statutory_documents DIRECTOR APPOINTED MRS MARY CATHERINE HORNER
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR TOM ALISTAIR HORNER
2017-09-01 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MARY WATSON
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-26 delete address 12B GEORGE STREET BATH BA1 2EH
2017-04-26 insert address 11 LAURA PLACE BATH ENGLAND BA2 4BL
2017-04-26 update registered_address
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 12B GEORGE STREET BATH BA1 2EH
2016-09-07 update account_category FULL => GROUP
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-08-08 update account_category GROUP => FULL
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-08 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-08 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-28 update statutory_documents 15/07/15 FULL LIST
2015-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2014-11-07 update account_category DORMANT => GROUP
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-10 update statutory_documents SECRETARY APPOINTED MRS MARY CATHERINE HORNER
2014-08-07 delete address 12B GEORGE STREET BATH UNITED KINGDOM BA1 2EH
2014-08-07 insert address 12B GEORGE STREET BATH BA1 2EH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-24 update statutory_documents 15/07/14 FULL LIST
2014-03-07 update account_ref_month 7 => 3
2014-03-07 update accounts_next_due_date 2015-04-30 => 2014-12-31
2014-02-04 update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014
2014-02-01 update statutory_documents DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD
2014-02-01 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT TAYLOR
2014-01-13 update statutory_documents ADOPT ARTICLES 13/12/2013
2014-01-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-08 update statutory_documents 13/12/13 STATEMENT OF CAPITAL GBP 100000
2013-11-07 insert company_previous_name WOODCHESTER EQUITY LIMITED
2013-11-07 update name WOODCHESTER EQUITY LIMITED => CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED
2013-10-14 update statutory_documents COMPANY NAME CHANGED WOODCHESTER EQUITY LIMITED CERTIFICATE ISSUED ON 14/10/13
2013-10-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-18 update statutory_documents 15/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert address 12B GEORGE STREET BATH UNITED KINGDOM BA1 2EH
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2012-07-30 update statutory_documents 15/07/12 FULL LIST
2012-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-05 update statutory_documents DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2011-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE
2011-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED
2011-08-15 update statutory_documents 15/07/11 FULL LIST
2010-10-05 update statutory_documents COMPANY NAME CHANGED TYROLESE (694) LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION