Advanced company searchLink opens in new window

CHESHAM HOLDINGS LIMITED

Company number 06467426

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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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