Advanced company searchLink opens in new window

CHESHAM EFFECTIVE LTD

Company number 09549015

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)
08 Nov 2019 PSC07 Cessation of James Steven Cooke as a person with significant control on 15 October 2019
08 Nov 2019 TM01 Termination of appointment of James Steven Cooke as a director on 15 October 2019
02 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 8 July 2019
02 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 8 July 2019
02 Aug 2019 AP01 Appointment of Mr James Steven Cooke as a director on 8 July 2019
02 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 42 Kent Avenue Rawmarsh Rotherham S62 7JT on 2 August 2019
02 Aug 2019 PSC01 Notification of James Steven Cooke as a person with significant control on 8 July 2019
09 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
05 Jul 2018 TM01 Termination of appointment of Ioan Buscasu as a director on 5 April 2018
04 Jul 2018 AD01 Registered office address changed from 165 Station Road Beeston Nottingham NG9 2AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
04 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
04 Jul 2018 PSC07 Cessation of Ioan Puscasu as a person with significant control on 5 April 2018
04 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Ioan Buscasu on 26 February 2016
14 May 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 165 Station Road Beeston Nottingham NG9 2AZ on 14 May 2015
14 May 2015 AP01 Appointment of Ioan Buscasu as a director on 1 May 2015
14 May 2015 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2015
18 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-18
  • GBP 1