Advanced company searchLink opens in new window

CHEQUERS ORCHARD PROPERTIES LIMITED

Company number 05351457

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
05 Apr 2024 AA Micro company accounts made up to 28 February 2024
11 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Apr 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
01 Feb 2023 CH01 Director's details changed for Maureen Connon Mcnicholl on 19 January 2023
19 Aug 2022 MR01 Registration of charge 053514570002, created on 19 August 2022
31 May 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
18 May 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
13 May 2020 AA Micro company accounts made up to 28 February 2020
01 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 28 February 2019
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
30 May 2017 AA Total exemption full accounts made up to 28 February 2017
04 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
14 Jun 2016 AA Total exemption full accounts made up to 28 February 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Mr Martin John Hacon on 3 September 2015
08 Feb 2016 CH03 Secretary's details changed for Mr Martin John Hacon on 3 September 2015
08 Feb 2016 CH01 Director's details changed for Maureen Connon Mcnicholl on 3 September 2015