Advanced company searchLink opens in new window

CHENEY & CO UNLIMITED

Company number 11040963

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)
07 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
06 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
11 Jul 2022 AA Micro company accounts made up to 30 April 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
23 Jan 2021 AA Micro company accounts made up to 30 April 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
21 Feb 2020 SH08 Change of share class name or designation
16 Jan 2020 MAR Re-registration of Memorandum and Articles
16 Jan 2020 CERT3 Certificate of re-registration from Limited to Unlimited
16 Jan 2020 FOA-RR Re-registration assent
16 Jan 2020 RR05 Re-registration from a private limited company to a private unlimited company
24 Dec 2019 PSC04 Change of details for Mr Paul Antony Sparks as a person with significant control on 23 December 2019
07 Dec 2019 TM01 Termination of appointment of Richard Ian Higginson as a director on 30 November 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 30 April 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100
30 Oct 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 April 2019
01 Nov 2018 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
30 Oct 2018 PSC01 Notification of Paul Antony Sparks as a person with significant control on 31 October 2017
25 Jul 2018 AP01 Appointment of Mr Richard Ian Higginson as a director on 25 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Paul Anthony Sparks on 24 July 2018
24 Jul 2018 CH03 Secretary's details changed for Mrs Julia Claire Sparks on 24 July 2018
24 Jul 2018 AD01 Registered office address changed from 4 Gresham Drive West Hunsbury Northampton NN4 9SB United Kingdom to 310 Wellingborough Road Northampton Northamptonshire NN1 4EP on 24 July 2018
31 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted