ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Ms Ann-Marie Campbell Smith on 2025-07-31 |
08/05/258 May 2025 | Director's details changed for Ms Ann-Marie Astley on 2025-05-01 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
22/01/2522 January 2025 | Termination of appointment of David Fleming as a director on 2024-12-02 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Confirmation statement made on 2024-02-19 with no updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Registered office address changed from The Cheethams Arms Lawrence Street Blackburn Lancashire BB2 1QF to 17 Lawrence Street Blackburn Lancashire BB2 1QF on 2023-11-08 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Confirmation statement made on 2023-02-19 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
02/04/152 April 2015 | 19/02/15 NO MEMBER LIST |
12/01/1512 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
05/05/145 May 2014 | 19/02/14 NO MEMBER LIST |
05/05/145 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS |
31/12/1331 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | 19/02/13 NO MEMBER LIST |
31/01/1331 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | 19/02/12 NO MEMBER LIST |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
10/05/1110 May 2011 | 19/02/11 NO MEMBER LIST |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRUGAR / 19/02/2010 |
10/05/1010 May 2010 | 19/02/10 NO MEMBER LIST |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE SMITH / 19/02/2010 |
28/01/1028 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | ANNUAL RETURN MADE UP TO 19/02/09 |
12/12/0812 December 2008 | 31/03/08 PARTIAL EXEMPTION |
19/11/0819 November 2008 | DIRECTOR APPOINTED ANDREW PRUGAR |
19/11/0819 November 2008 | DIRECTOR APPOINTED ANNE-MARIE SMITH |
07/04/087 April 2008 | ANNUAL RETURN MADE UP TO 19/02/08 |
19/06/0719 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
19/02/0719 February 2007 | 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