Advanced company searchLink opens in new window

CHEVAL PROPERTY FINANCE PLC

Company number 03131133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Dec 1997 363s Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
18 Dec 1997 288b Secretary resigned
18 Dec 1997 288a New secretary appointed
08 Sep 1997 287 Registered office changed on 08/09/97 from: suite 18 kinetic centre, theobald street, borehamwood, hertfordshire WD6 4PJ
19 May 1997 288a New secretary appointed
19 May 1997 288b Secretary resigned
14 May 1997 288a New director appointed
09 May 1997 288a New director appointed
09 May 1997 288a New director appointed
17 Apr 1997 AA Accounts for a small company made up to 30 June 1996
06 Dec 1996 88(2)R Ad 30/06/96--------- £ si 98@1
06 Dec 1996 363s Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 Oct 1996 288a New director appointed
17 Oct 1996 287 Registered office changed on 17/10/96 from: 39 cheval place, london, SW7 1EW
14 Oct 1996 288b Director resigned
28 Feb 1996 224 Accounting reference date notified as 30/06
18 Jan 1996 288 Director resigned
18 Jan 1996 288 Secretary resigned
18 Jan 1996 288 New director appointed
18 Jan 1996 288 New secretary appointed;new director appointed
18 Jan 1996 287 Registered office changed on 18/01/96 from: 3RD floor, 124-180 tabernacle street, london, EC2A 4SD
27 Nov 1995 NEWINC Incorporation