About

Registered Number: 03416570
Date of Incorporation: 07/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Habgoods Yard Brooke Lane, Corfe Mullen, Wimborne, Dorset, BH21 3UD

 

Established in 1997, Cheyne Link Ltd has its registered office in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEYNE, Michael John Gordon 07 August 1997 - 1
CHEYNE, Catherine Louise 07 August 1997 08 August 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 17 June 2011
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 July 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 02 September 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 28 July 2001
287 - Change in situation or address of Registered Office 25 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
225 - Change of Accounting Reference Date 26 February 1998
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.