Advanced company searchLink opens in new window

CHERYL BROOKER LIMITED

Company number 06736164

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)
27 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Mar 2012 CH01 Director's details changed for Mrs Cheryl Elizabeth Brooker on 3 February 2012
16 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from the Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom on 27 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
24 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
22 Oct 2009 CERTNM Company name changed nekino LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
14 Sep 2009 287 Registered office changed on 14/09/2009 from anvil house kingsingfield road west kingsdown sevenoaks kent united kingdom
14 Sep 2009 288c Director's change of particulars / cheryl brooker / 01/09/2009
14 Sep 2009 288a Director appointed mrs cheryl brooker
14 Sep 2009 288b Appointment terminated director richard sekula
29 Oct 2008 NEWINC Incorporation