Advanced company searchLink opens in new window

CHEERGREY PROPERTIES LIMITED

Company number 03154999

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)
15 Mar 2016 AA Accounts for a small company made up to 31 December 2014
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 341,085
05 Oct 2015 AUD Auditor's resignation
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Mar 2015 AD01 Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015
27 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 341,085
08 Oct 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 CH03 Secretary's details changed for Iain Edward Anderson on 25 March 2014
26 Mar 2014 AD01 Registered office address changed from Water Circle Elsenham Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014
27 Feb 2014 AA Full accounts made up to 31 December 2012
12 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 341,085
14 Nov 2013 AUD Auditor's resignation
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 8
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
02 Apr 2012 AA Full accounts made up to 31 December 2010
15 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
25 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
21 Oct 2010 AA Full accounts made up to 31 December 2009