Having been setup in 1998, Cheviot Enterprises Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Smith, Jacqueline Clare, Smith, Robert John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Robert John | 07 September 1998 | 22 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Jacqueline Clare | 07 September 1998 | 14 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 11 May 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 11 May 2017 | |
CS01 - N/A | 22 August 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AA01 - Change of accounting reference date | 14 April 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 02 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2009 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 22 April 2009 | |
RESOLUTIONS - N/A | 17 September 2008 | |
169 - Return by a company purchasing its own shares | 09 September 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 09 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363a - Annual Return | 26 November 2000 | |
363a - Annual Return | 26 November 2000 | |
363s - Annual Return | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
288b - Notice of resignation of directors or secretaries | 05 May 2000 | |
363s - Annual Return | 18 April 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2000 | |
AA - Annual Accounts | 22 November 1999 | |
225 - Change of Accounting Reference Date | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 March 1999 | |
395 - Particulars of a mortgage or charge | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
RESOLUTIONS - N/A | 11 September 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1998 | |
NEWINC - New incorporation documents | 21 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 February 2001 | Outstanding |
N/A |
Mortgage | 14 January 2000 | Outstanding |
N/A |
Legal charge | 14 December 1998 | Fully Satisfied |
N/A |
Debenture | 14 December 1998 | Outstanding |
N/A |