Advanced company searchLink opens in new window

THE CHEQUERS DEVELOPMENT LIMITED

Company number 06135810

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)
03 Mar 2015 MR01 Registration of charge 061358100003, created on 2 March 2015
17 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 MR04 Satisfaction of charge 2 in full
12 Feb 2014 MR04 Satisfaction of charge 1 in full
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Colin Fuller on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Michael Wain Brown on 6 April 2010
10 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Mar 2009 363a Return made up to 05/03/09; full list of members
24 Feb 2009 363a Return made up to 06/08/08; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
06 Aug 2008 363a Return made up to 05/03/08; full list of members
06 Aug 2008 288c Director's change of particulars / michael brown / 01/02/2008
14 Dec 2007 225 Accounting reference date extended from 31/03/08 to 30/06/08
23 Jun 2007 395 Particulars of mortgage/charge
26 Apr 2007 287 Registered office changed on 26/04/07 from: 31 corsham street london N1 6DR
26 Apr 2007 288a New director appointed