Advanced company searchLink opens in new window

CHERITON ROAD LIMITED

Company number 11487968

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)
11 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 July 2021
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
27 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Oct 2020 MR04 Satisfaction of charge 114879680002 in full
30 Oct 2020 MR04 Satisfaction of charge 114879680003 in full
28 Oct 2020 TM01 Termination of appointment of Hossein Ameli-Moosavi as a director on 27 October 2020
28 Oct 2020 MR01 Registration of charge 114879680004, created on 23 October 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
03 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Nov 2019 AP01 Appointment of Mr Hossein Ameli-Moosavi as a director on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Bejan Roohi as a director on 27 November 2019
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
19 Jun 2019 MR01 Registration of charge 114879680003, created on 18 June 2019
30 May 2019 CH01 Director's details changed for Mr Joshua Johannes Maasbach on 30 May 2019
30 May 2019 AD01 Registered office address changed from 78 Roma Capital 78 Sandgate High Street Folkestone Kent CT20 3BX England to Roma Capital 78 Sandgate High Street Folkestone Kent CT20 3BX on 30 May 2019
29 May 2019 MR04 Satisfaction of charge 114879680001 in full
29 May 2019 MR01 Registration of charge 114879680002, created on 24 May 2019
02 May 2019 CH01 Director's details changed for Mr Zachary Maasbach on 2 May 2019