About

Registered Number: 06281411
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Having been setup in 2007, Cheyne Group Management Ltd are based in Northampton, it's status at Companies House is "Liquidation". There are no directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2017
AD01 - Change of registered office address 06 March 2017
RESOLUTIONS - N/A 03 March 2017
4.20 - N/A 03 March 2017
AD01 - Change of registered office address 21 February 2017
TM01 - Termination of appointment of director 20 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 June 2014
RESOLUTIONS - N/A 30 July 2013
SH03 - Return of purchase of own shares 30 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 June 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 18 June 2009
225 - Change of Accounting Reference Date 15 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 02 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2009
123 - Notice of increase in nominal capital 02 May 2009
363a - Annual Return 15 July 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
395 - Particulars of a mortgage or charge 01 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 November 2012 Outstanding

N/A

Debenture 13 November 2012 Outstanding

N/A

Legal and general charge 24 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.