Advanced company searchLink opens in new window

CHETHAM HOUSE LIMITED

Company number 06989033

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 Nov 2017 PSC02 Notification of Sft Group Ltd as a person with significant control on 13 November 2017
16 Nov 2017 PSC07 Cessation of Nicholas John Snelson as a person with significant control on 13 November 2017
16 Nov 2017 TM01 Termination of appointment of Kim Melita Naylor as a director on 13 November 2017
16 Nov 2017 TM01 Termination of appointment of Nicholas John Snelson as a director on 13 November 2017
18 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
05 Jul 2016 AP01 Appointment of Simon Francis Young as a director on 1 January 2015
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,750
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,750
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,750
18 Nov 2013 TM01 Termination of appointment of Glyn Jones as a director
18 Nov 2013 TM01 Termination of appointment of Glyn Jones as a director
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2,750
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
15 Feb 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010