CHERRETT PRICE PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | Application to strike the company off the register |
20/01/2320 January 2023 | Micro company accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Registered office address changed from The Corner House 15 Bereweeke Close Winchester Hampshire SO22 6AR to The Corner House 15a Bereweeke Close Winchester SO22 6AR on 2022-02-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/02/1626 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE CORNER HOUSE 15 BEREWEEKE CLOSE PITT WINCHESTER HAMPSHIRE SO22 6AR |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA FRANCES CHERRETT / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT PRICE / 02/02/2010 |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE OLD CHAPEL PITT WINCHESTER HAMPSHIRE SO22 5QW |
23/09/0923 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GINA CHERRETT / 22/09/2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/01/0116 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
25/09/0025 September 2000 | ADOPT ARTICLES 19/06/00 |
25/09/0025 September 2000 | NC INC ALREADY ADJUSTED 19/06/00 |
12/09/0012 September 2000 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 22 PALMERSTON ROAD TWICKENHAM MIDDLESEX TW2 7QX |
10/02/0010 February 2000 | SECRETARY RESIGNED |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/02/0010 February 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company