- Company Overview for CHERITON ROAD LIMITED (11487968)
- Filing history for CHERITON ROAD LIMITED (11487968)
- People for CHERITON ROAD LIMITED (11487968)
- Charges for CHERITON ROAD LIMITED (11487968)
- More for CHERITON ROAD LIMITED (11487968)
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 |