About

Registered Number: 05293499
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Duffy House, 1 Mount Road, Feltham, Middlesex, TW13 6AR,

 

Cheviot 105 Ltd was registered on 22 November 2004, it has a status of "Active". We don't know the number of employees at this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 13 February 2014
CERTNM - Change of name certificate 13 August 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 29 August 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
287 - Change in situation or address of Registered Office 11 February 2005
225 - Change of Accounting Reference Date 11 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.