Download leads from Nexok and grow your business. Find out more

Cheyne'S (Management) Limited

Documents

Total Documents150
Total Pages1,115

Filing History

5 June 2020Confirmation statement made on 23 May 2020 with no updates
13 January 2020Termination of appointment of Craig Hibberd as a director on 10 January 2020
14 December 2019Satisfaction of charge 4 in full
9 December 2019Registration of charge SC2319730005, created on 2 December 2019
1 November 2019Full accounts made up to 31 July 2019
7 June 2019Confirmation statement made on 23 May 2019 with no updates
8 May 2019Appointment of Mr Craig Hibberd as a director on 25 April 2019
7 December 2018Full accounts made up to 31 July 2018
27 July 2018Appointment of Mr Neil Robert Stitt as a director on 9 July 2018
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 June 2018Confirmation statement made on 23 May 2018 with no updates
28 March 2018Full accounts made up to 31 July 2017
13 July 2017Confirmation statement made on 23 May 2017 with updates
13 July 2017Confirmation statement made on 23 May 2017 with updates
13 July 2017Notification of a person with significant control statement
13 July 2017Notification of a person with significant control statement
5 May 2017Full accounts made up to 31 July 2016
5 May 2017Full accounts made up to 31 July 2016
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
6 April 2016Full accounts made up to 31 July 2015
6 April 2016Full accounts made up to 31 July 2015
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
26 November 2014Full accounts made up to 31 July 2014
26 November 2014Full accounts made up to 31 July 2014
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
7 April 2014Full accounts made up to 31 July 2013
7 April 2014Full accounts made up to 31 July 2013
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
14 December 2012Full accounts made up to 31 July 2012
14 December 2012Full accounts made up to 31 July 2012
30 August 2012Section 519
30 August 2012Section 519
8 August 2012Section 519
8 August 2012Section 519
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
3 May 2012Accounts for a medium company made up to 31 July 2011
3 May 2012Accounts for a medium company made up to 31 July 2011
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 23 May 2011
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3
24 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3
8 November 2011Particulars of a mortgage or charge / charge no: 4
8 November 2011Particulars of a mortgage or charge / charge no: 4
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
13 April 2011Accounts for a medium company made up to 31 July 2010
13 April 2011Accounts for a medium company made up to 31 July 2010
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009
29 June 2010Director's details changed for William Howarth on 1 October 2009
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009
29 June 2010Director's details changed for William Howarth on 1 October 2009
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
29 June 2010Director's details changed for William Howarth on 1 October 2009
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
29 June 2010Director's details changed for Paul Adamczuk on 1 October 2009
29 June 2010Director's details changed for Sarah Adamczuk on 1 October 2009
29 June 2010Secretary's details changed for Mr Brian Michael Fox on 1 October 2009
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 February 2010Full accounts made up to 31 July 2009
26 February 2010Full accounts made up to 31 July 2009
30 June 2009Return made up to 23/05/09; full list of members
30 June 2009Return made up to 23/05/09; full list of members
24 January 2009Accounts for a medium company made up to 31 July 2008
24 January 2009Accounts for a medium company made up to 31 July 2008
27 June 2008Return made up to 23/05/08; full list of members
27 June 2008Return made up to 23/05/08; full list of members
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 June 2008Accounts for a medium company made up to 31 July 2007
3 June 2008Accounts for a medium company made up to 31 July 2007
22 May 2008Alterations to floating charge 3
22 May 2008Alterations to floating charge 3
26 April 2008Particulars of a mortgage or charge / charge no: 3
26 April 2008Particulars of a mortgage or charge / charge no: 3
4 June 2007Return made up to 23/05/07; full list of members
4 June 2007Return made up to 23/05/07; full list of members
1 June 2007Accounts for a medium company made up to 31 July 2006
1 June 2007Accounts for a medium company made up to 31 July 2006
1 August 2006Director resigned
1 August 2006Director resigned
30 May 2006Accounts for a medium company made up to 31 July 2005
30 May 2006Accounts for a medium company made up to 31 July 2005
23 May 2006Return made up to 23/05/06; full list of members
23 May 2006Return made up to 23/05/06; full list of members
11 February 2006Partic of mort/charge *
11 February 2006Partic of mort/charge *
24 July 2005Return made up to 24/05/05; full list of members
24 July 2005Return made up to 24/05/05; full list of members
2 June 2005Accounts for a medium company made up to 31 July 2004
2 June 2005Accounts for a medium company made up to 31 July 2004
26 July 2004Director resigned
26 July 2004Director resigned
26 May 2004Return made up to 24/05/04; full list of members
26 May 2004Return made up to 24/05/04; full list of members
26 March 2004Accounts for a medium company made up to 31 July 2003
26 March 2004Accounts for a medium company made up to 31 July 2003
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 February 2004Memorandum and Articles of Association
26 February 2004Memorandum and Articles of Association
6 December 2003Accounting reference date extended from 31/05/03 to 31/07/03
6 December 2003Accounting reference date extended from 31/05/03 to 31/07/03
28 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
28 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
23 June 2003New director appointed
23 June 2003Secretary resigned
23 June 2003Secretary resigned
23 June 2003New director appointed
22 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000
22 August 2002Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000
20 August 2002Partic of mort/charge *
20 August 2002Partic of mort/charge *
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2002Company name changed globecreate LIMITED\certificate issued on 01/08/02
1 August 2002Company name changed globecreate LIMITED\certificate issued on 01/08/02
18 July 2002Director resigned
18 July 2002Director resigned
19 June 2002New director appointed
19 June 2002New director appointed
19 June 2002New director appointed
19 June 2002New director appointed
19 June 2002New director appointed
19 June 2002New director appointed
18 June 2002Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN
18 June 2002Registered office changed on 18/06/02 from: 24 great king street edinburgh midlothian EH3 6QN
18 June 2002New director appointed
18 June 2002New secretary appointed
18 June 2002New secretary appointed
18 June 2002New secretary appointed
18 June 2002New director appointed
18 June 2002New secretary appointed
18 June 2002New director appointed
18 June 2002Secretary resigned
18 June 2002Director resigned
18 June 2002Secretary resigned
18 June 2002New director appointed
18 June 2002Director resigned
24 May 2002Incorporation
24 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed