CHEVIN HOMES (ASHBOURNE) LIMITED

11118204
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

Documents

Documents
Date Category Description Pages
07 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Feb 2021 resolution Resolution 1 Buy now
19 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Registration of a charge 9 Buy now
08 Dec 2020 mortgage Registration of a charge 9 Buy now
04 Sep 2020 mortgage Registration of a charge 9 Buy now
03 Sep 2020 accounts Annual Accounts 7 Buy now
17 Aug 2020 mortgage Registration of a charge 9 Buy now
16 Jul 2020 mortgage Registration of a charge 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Mar 2018 resolution Resolution 33 Buy now
28 Feb 2018 officers Appointment of director (Mr Nicholas Hopkin) 2 Buy now
27 Feb 2018 officers Appointment of director (Miss Danielle Christina Gadsby) 2 Buy now
27 Feb 2018 officers Appointment of director (Mr Daniel Peter Stack) 2 Buy now
27 Feb 2018 mortgage Registration of a charge 34 Buy now
21 Dec 2017 officers Appointment of director (Mr James David Cokayne) 2 Buy now
21 Dec 2017 officers Appointment of director (Mr John David Fearnehough) 2 Buy now
19 Dec 2017 incorporation Incorporation Company 25 Buy now