Advanced company searchLink opens in new window

CHEQUERS HOTEL LIMITED

Company number 04432818

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)
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014 CH01 Director's details changed for Mr Mahalingam Niranjan on 6 May 2014
27 May 2014 CH01 Director's details changed for Mrs Balarajani Niranjan on 6 May 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Feb 2014 AD01 Registered office address changed from York House 2 4 York Road Felixstowe Suffolk IP11 7QG England on 28 February 2014
27 Feb 2014 AD01 Registered office address changed from Graham Wuyts Virginia House Station Road Attleborough Norfolk NR17 2AT on 27 February 2014
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Mahalingam Niranjan on 7 May 2011
09 May 2011 CH01 Director's details changed for Mrs Balarajani Niranjan on 7 May 2011
24 Jan 2011 CH01 Director's details changed for Mr Mahalingam Niranjan on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Mrs Balarajani Niranjan on 24 January 2011
24 Jan 2011 TM01 Termination of appointment of John Bale as a director
24 Jan 2011 TM01 Termination of appointment of David Bale as a director
20 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Sep 2010 TM02 Termination of appointment of Graham Wuyts as a secretary
21 Sep 2010 AP01 Appointment of Mrs Balarajani Niranjan as a director
21 Sep 2010 AP01 Appointment of Mr Mahalingam Niranjan as a director