- Company Overview for THE CHEEKY MONKEY COMPANY LIMITED (03799213)
- Filing history for THE CHEEKY MONKEY COMPANY LIMITED (03799213)
- People for THE CHEEKY MONKEY COMPANY LIMITED (03799213)
- Charges for THE CHEEKY MONKEY COMPANY LIMITED (03799213)
- More for THE CHEEKY MONKEY COMPANY LIMITED (03799213)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
28 Jun 2024 | PSC04 | Change of details for Cheryl Maxine Hook as a person with significant control on 23 June 2024 | |
28 Jun 2024 | PSC04 | Change of details for Trevor Hatch as a person with significant control on 23 June 2024 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Evans Accountants Unit 1, the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
13 May 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
25 Jun 2018 | CH01 | Director's details changed for Mr Trevor Hatch on 23 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Cheryl Maxime Hook as a person with significant control on 23 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Cheryl Maxime Hook on 23 June 2018 | |
25 Jun 2018 | CH03 | Secretary's details changed for Trevor Hatch on 23 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Trevor Hatch as a person with significant control on 23 June 2018 | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Trevor Hatch as a person with significant control on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Cheryl Maxime Hook as a person with significant control on 7 July 2017 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 |