ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ms Ann-Marie Campbell Smith on 2025-07-31

View Document

08/05/258 May 2025 Director's details changed for Ms Ann-Marie Astley on 2025-05-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of David Fleming as a director on 2024-12-02

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/152 April 2015 19/02/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 19/02/14 NO MEMBER LIST

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 19/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 19/02/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 19/02/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRUGAR / 19/02/2010

View Document

10/05/1010 May 2010 19/02/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE SMITH / 19/02/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

12/12/0812 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ANDREW PRUGAR

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ANNE-MARIE SMITH

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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