- Company Overview for CHEEK DEVELOPMENTS LIMITED (09970087)
- Filing history for CHEEK DEVELOPMENTS LIMITED (09970087)
- People for CHEEK DEVELOPMENTS LIMITED (09970087)
- More for CHEEK DEVELOPMENTS LIMITED (09970087)
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) |
---|---|---|---|
20 Dec 2024 | CH01 | Director's details changed for Amanda Cheek on 26 April 2023 | |
20 Dec 2024 | CH01 | Director's details changed for Mr Nicholas Eric Cheek on 26 April 2023 | |
20 Dec 2024 | PSC04 | Change of details for Nicholas Eric Cheek as a person with significant control on 26 April 2023 | |
11 Nov 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 16a Churchfield Road Chalfont St Peter Bucks SL9 9EN on 26 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
30 Sep 2020 | SH08 | Change of share class name or designation | |
19 Aug 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Nicholas Eric Cheek as a person with significant control on 7 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 November 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
23 Oct 2018 | PSC01 | Notification of Nicholas Eric Cheek as a person with significant control on 4 April 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
26 Apr 2018 | PSC04 | Change of details for a person with significant control | |
26 Apr 2018 | PSC07 | Cessation of Amanda Cheek as a person with significant control on 4 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates |