- Company Overview for CHEQUERS COURT LIMITED (02437914)
- Filing history for CHEQUERS COURT LIMITED (02437914)
- People for CHEQUERS COURT LIMITED (02437914)
- More for CHEQUERS COURT LIMITED (02437914)
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
|
|
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
|
|
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
|
|
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 |