Advanced company searchLink opens in new window

CHEESMAN BROTHERS LIMITED

Company number 01733992

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80