Advanced company searchLink opens in new window

CHECKETTS PROPERTY LIMITED

Company number 12217364

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)
02 May 2024 CERTNM Company name changed mdmholdinguk LTD\certificate issued on 02/05/24
  • RES15 ‐ Change company name resolution on 2024-03-27
02 May 2024 CONNOT Change of name notice
18 Apr 2024 CH01 Director's details changed for Mr Michael Andrews on 16 April 2024
18 Apr 2024 PSC04 Change of details for Mr Marcus Hickling as a person with significant control on 16 April 2024
17 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Marcus Hickling on 16 April 2024
17 Apr 2024 PSC04 Change of details for Mr Michael Andrews as a person with significant control on 16 April 2024
17 Apr 2024 PSC04 Change of details for Mr Marcus Hickling as a person with significant control on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Marcus Hickling on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from 3 3 Garden Stiles Pershore WR10 1JW United Kingdom to Unit 2 Atlas Way Pershore Worcestershire WR10 2NG on 17 April 2024
07 Jul 2023 MR01 Registration of charge 122173640002, created on 4 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
24 Aug 2022 MR01 Registration of charge 122173640001, created on 17 August 2022
05 Jul 2022 CH01 Director's details changed for Mr David Andrews on 5 July 2022
05 Jul 2022 PSC04 Change of details for Mr David Andrews as a person with significant control on 5 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
16 Feb 2022 CH01 Director's details changed for Mr David Andrews on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr David Andrews as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr David Andrews on 31 January 2022
16 Feb 2022 PSC04 Change of details for Mr David Andrews as a person with significant control on 31 January 2022
09 Nov 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
04 Aug 2021 CH01 Director's details changed for Mr Michael Andrews on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mr David Andrews on 14 May 2021