- Company Overview for CHERITON ESTATES LIMITED (08849528)
- Filing history for CHERITON ESTATES LIMITED (08849528)
- People for CHERITON ESTATES LIMITED (08849528)
- Charges for CHERITON ESTATES LIMITED (08849528)
- More for CHERITON ESTATES LIMITED (08849528)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Jun 2022 | MR01 | Registration of charge 088495280003, created on 10 June 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Michele Jayne Sansom as a director on 12 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Paul Bradford Norbury as a person with significant control on 29 May 2020 | |
25 Jun 2020 | PSC07 | Cessation of Michele Jayne Sansom as a person with significant control on 29 May 2020 | |
03 Jun 2020 | MR01 | Registration of charge 088495280002, created on 29 May 2020 | |
03 Jun 2020 | MR04 | Satisfaction of charge 088495280001 in full | |
17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Orwell House 50 High Street Hungerford RG17 0NE on 19 October 2016 |