AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed cheyne lettings LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2021. New Address: Marsh Hall Farm Marsh Hall Lane Chapel En Le Frith High Peak Derbyshire SK23 9UQ. Previous address: 174 London Road Hazel Grove Stockport Cheshire SK7 4DJ England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2016. New Address: 174 London Road Hazel Grove Stockport Cheshire SK7 4DJ. Previous address: 8 Broadwood Close Disley Stockport Cheshire SK12 2NJ
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 21st April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(48 pages)
|