Advanced company searchLink opens in new window

CHERITON RESOURCES 11 LIMITED

Company number 01892193

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)
27 Jan 2010 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Michael Schuller on 3 September 2009
29 Aug 2009 AA Full accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 17/07/09; full list of members
23 Jan 2009 288a Secretary appointed cml secretaries LIMITED cml secretaries LIMITED cml secretaries LIMITED
22 Jan 2009 288b Appointment terminated secretary severine garnham
02 Nov 2008 AA Full accounts made up to 31 December 2007
17 Oct 2008 288c Director's change of particulars / michael schuller / 16/10/2008
17 Jul 2008 363a Return made up to 17/07/08; full list of members
17 Sep 2007 288c Director's particulars changed
13 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2007 363a Return made up to 17/07/07; full list of members
27 Jun 2007 AA Full accounts made up to 31 December 2006
25 May 2007 AA Full accounts made up to 31 December 2005
02 Feb 2007 288c Director's particulars changed
18 Jul 2006 363a Return made up to 17/07/06; full list of members
28 Jun 2006 288c Secretary's particulars changed
04 Jan 2006 287 Registered office changed on 04/01/06 from: cheriton parc cheriton high street folkestone kent CT19 4QS
09 Nov 2005 AA Full accounts made up to 31 December 2004
03 Sep 2005 403a Declaration of satisfaction of mortgage/charge
03 Sep 2005 403a Declaration of satisfaction of mortgage/charge
02 Aug 2005 363a Return made up to 17/07/05; full list of members
28 Jul 2005 288a New director appointed
28 Jul 2005 288b Director resigned
22 Feb 2005 288a New secretary appointed