- Company Overview for CHEETAH MARINE INTERNATIONAL LTD (12112322)
- Filing history for CHEETAH MARINE INTERNATIONAL LTD (12112322)
- People for CHEETAH MARINE INTERNATIONAL LTD (12112322)
- Charges for CHEETAH MARINE INTERNATIONAL LTD (12112322)
- More for CHEETAH MARINE INTERNATIONAL LTD (12112322)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Sean Holford Strevens as a director on 14 November 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Sean Holford Strevens on 2 June 2023 | |
06 Feb 2023 | PSC02 | Notification of H.Taylor & Son (Brockley) Limited as a person with significant control on 1 December 2022 | |
03 Feb 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 30 November 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
03 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2023 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
19 Dec 2022 | AP01 | Appointment of Mr Alex Newton-Southon as a director on 1 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Lucy Alexandria Strevens as a director on 1 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Keith Edward Strevens as a director on 1 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Julie Christine Strevens as a director on 1 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Jonathan Mark Partridge as a director on 1 December 2022 | |
05 Dec 2022 | MR01 | Registration of charge 121123220004, created on 1 December 2022 | |
05 Dec 2022 | MR01 | Registration of charge 121123220005, created on 1 December 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Oceanblue Quay Eastern Esplanade Ventnor Isle of Wight PO38 1JR on 21 November 2022 | |
11 Nov 2022 | MR04 | Satisfaction of charge 121123220001 in full | |
11 Nov 2022 | MR04 | Satisfaction of charge 121123220002 in full | |
11 Nov 2022 | MR04 | Satisfaction of charge 121123220003 in full | |
16 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates |