About

Registered Number: 02488902
Date of Incorporation: 04/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 7 Chevet Park Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6QS

 

Based in West Yorkshire, Chevet Park Ltd was founded on 04 April 1990, it's status at Companies House is "Active". This company has 22 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Charles Dion 01 October 2014 - 1
HUNT, Janet Elizabeth 01 October 2014 - 1
KNEAFSEY, Sarah Elizabeth 31 July 2019 - 1
MCDONALD, Malcolm 17 October 2016 - 1
SINGLETON, David 14 February 2004 - 1
WADDINGTON, Guy Jonathan 20 June 2011 - 1
CLAMP, Jeffrey Boardman 20 April 1995 20 June 2011 1
DAVIS, Alan George 10 September 1999 21 March 2002 1
FILIPOVIC, Peter Paul 20 April 1995 10 January 1997 1
FRYER, Nasrin 23 April 1995 10 September 1999 1
HEELEY, Judith, Doctor 20 April 1995 28 November 2015 1
HOBSON, Helen Maria 10 January 2003 01 March 2006 1
JUDE, Stuart 24 April 1995 06 September 1997 1
MAGUIRE, Sean 28 November 2015 31 July 2019 1
MCKEEVER, Gillian Patricia 18 April 2000 20 December 2006 1
PIMBLETT, Gillian, Doctor 20 April 1995 10 January 2003 1
RHODES, Janet Denise 10 January 1997 11 February 2004 1
SMITH, Kevin Andrew 01 October 2014 17 October 2016 1
SMITH, Nicholas John 21 March 2002 01 October 2014 1
WIGLEY, Jonathan Vaughan 01 March 2006 28 November 2015 1
Secretary Name Appointed Resigned Total Appointments
GUEST, Michael Anthony 28 November 2015 - 1
SPECK, Andrew Philip 20 April 1995 01 December 2002 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 23 March 2017
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 04 December 2015
AP03 - Appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 04 July 2014
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 22 April 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 05 September 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 26 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 04 September 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 15 May 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 12 July 1995
AUD - Auditor's letter of resignation 02 May 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 16 June 1992
288 - N/A 11 May 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1990
288 - N/A 24 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.