Advanced company searchLink opens in new window

CHEQUERS COURT LIMITED

Company number 02437914

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)
17 Oct 2017 TM02 Termination of appointment of James Cooke as a secretary on 17 October 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Micro company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AD01 Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 4 September 2017
12 Dec 2016 AD01 Registered office address changed from 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016
14 Nov 2016 AP03 Appointment of Mr James Cooke as a secretary on 11 November 2016
14 Nov 2016 AD01 Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to 187 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood CM13 3TP on 14 November 2016
09 Nov 2016 TM02 Termination of appointment of Montalt Management Ltd., as a secretary on 9 November 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 36
20 Aug 2015 AP01 Appointment of Dr Saranga Rajeeva Sothisrihari as a director on 5 August 2015
13 Aug 2015 AP01 Appointment of Mr Matthew Alfred Summers as a director on 5 August 2015
13 Aug 2015 CH01 Director's details changed for Mrs Rosa Liberata on 13 August 2015
12 Aug 2015 AP01 Appointment of Mrs Rosa Liberata as a director on 5 August 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 36
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 36
19 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Feb 2013 AD01 Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 28 February 2013
28 Feb 2013 AP04 Appointment of Montalt Management Ltd., as a secretary
28 Feb 2013 TM02 Termination of appointment of Peter Brown as a secretary
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders