- Company Overview for CHESHAM HOLDINGS LIMITED (06467426)
- Filing history for CHESHAM HOLDINGS LIMITED (06467426)
- People for CHESHAM HOLDINGS LIMITED (06467426)
- Charges for CHESHAM HOLDINGS LIMITED (06467426)
- More for CHESHAM HOLDINGS LIMITED (06467426)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
31 May 2019 | MR04 | Satisfaction of charge 064674260002 in full | |
30 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 27 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
08 Jan 2018 | MR01 | Registration of charge 064674260002, created on 21 December 2017 | |
03 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
22 Mar 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
14 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | TM02 | Termination of appointment of Roy Stephen Rance as a secretary on 6 November 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Chesham House 47 Bromham Road Bedford Bedfordshire MK40 2AA to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 6 July 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2012 | TM01 | Termination of appointment of Roy Rance as a director |