- Company Overview for CHERITON COMMERCE LIMITED (06501266)
- Filing history for CHERITON COMMERCE LIMITED (06501266)
- People for CHERITON COMMERCE LIMITED (06501266)
- More for CHERITON COMMERCE LIMITED (06501266)
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) |
---|---|---|---|
21 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD02 | Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR | |
12 Feb 2016 | AD03 | Register(s) moved to registered inspection location Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 12 February 2015 | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH02 | Director's details changed for Bolsdoto Holdings Limited on 12 February 2014 | |
12 Feb 2014 | CH04 | Secretary's details changed for Terthur Trading Limited on 12 February 2014 | |
25 Jun 2013 | AP01 | Appointment of Georgios Amerikanos as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Alastair Cunningham as a director | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 September 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 25 August 2011 | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
15 Feb 2011 | CH02 | Director's details changed for Bolsdoto Holdings Limited on 12 February 2011 | |
15 Feb 2011 | CH04 | Secretary's details changed for Terthur Trading Limited on 12 February 2011 |