- Company Overview for CHEESMAN BROTHERS LIMITED (01733992)
- Filing history for CHEESMAN BROTHERS LIMITED (01733992)
- People for CHEESMAN BROTHERS LIMITED (01733992)
- Charges for CHEESMAN BROTHERS LIMITED (01733992)
- More for CHEESMAN BROTHERS LIMITED (01733992)
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) |
---|---|---|---|
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | SH08 | Change of share class name or designation | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Nov 2017 | CH01 | Director's details changed for David John Bullock on 30 October 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Martin Brian Cheesman on 30 October 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Jacqueline Diane Cheesman as a director on 4 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Brian Leonard Cheesman as a director on 4 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Jacqueline Diane Cheesman as a secretary on 4 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Claire Din as a director on 17 September 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Martin Brian Cheesman on 22 July 2015 | |
22 Jul 2015 | CH03 | Secretary's details changed for Jacqueline Diane Cheesman on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Jacqueline Diane Cheesman on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for David John Bullock on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Brian Leonard Cheesman on 22 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|