- Company Overview for CHEERGREY PROPERTIES LIMITED (03154999)
- Filing history for CHEERGREY PROPERTIES LIMITED (03154999)
- People for CHEERGREY PROPERTIES LIMITED (03154999)
- Charges for CHEERGREY PROPERTIES LIMITED (03154999)
- More for CHEERGREY PROPERTIES LIMITED (03154999)
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
|
|
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
|
|
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
|
|
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 |