Advanced company searchLink opens in new window

CHERWELL FINANCIAL SERVICES LIMITED

Company number 08566532

Filter by category

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)
19 Apr 2024 AA Micro company accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
07 May 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
17 Feb 2023 SH02 Sub-division of shares on 5 January 2023
13 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 05/01/2023
05 Jan 2023 TM01 Termination of appointment of Louisa Jane Colquhoun as a director on 5 January 2023
05 Jan 2023 PSC07 Cessation of Louisa Jane Colquhoun as a person with significant control on 5 January 2023
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 AP01 Appointment of Mrs Louisa Jane Colquhoun as a director on 23 March 2022
26 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made between the company purchase by the company aprpoved 01/10/2021
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 70
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Oct 2021 PSC07 Cessation of Lawrence Stephen Newell as a person with significant control on 1 September 2021
13 Oct 2021 PSC01 Notification of Louisa Colquhoun as a person with significant control on 1 September 2021
13 Sep 2021 TM01 Termination of appointment of Lawrence Stephen Newell as a director on 1 September 2021
15 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from 6 Gorse Road Woodford Halse Daventry Northamptonshire NN11 3QN to Unit 15 Ground Floor, Somerville Court Trinity Way Adderbury Banbury OX17 3SN on 14 June 2018