CC CHESHAM MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/02/255 February 2025 Appointment of Dr Peter Colin Pearce as a director on 2025-02-05

View Document

03/02/253 February 2025 Termination of appointment of Marion Enid Otter as a director on 2024-06-27

View Document

02/02/252 February 2025 Termination of appointment of James George Wood as a director on 2024-07-31

View Document

02/02/252 February 2025 Appointment of Ms Danielle Teresa Coelho as a director on 2024-07-31

View Document

02/02/252 February 2025 Appointment of Mr Cody Will Freeman as a director on 2024-07-31

View Document

02/02/252 February 2025 Termination of appointment of Ian George Buck as a director on 2025-02-02

View Document

02/02/252 February 2025 Cessation of Ian George Buck as a person with significant control on 2025-02-02

View Document

03/12/243 December 2024 Notification of David John Togneri as a person with significant control on 2024-11-21

View Document

07/10/247 October 2024 Appointment of Mr David John Togneri as a director on 2024-10-07

View Document

13/06/2413 June 2024 Appointment of Mrs Sally Louise Upton Togneri as a director on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

11/07/2111 July 2021 Termination of appointment of Greg Daniel Mills as a director on 2021-05-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH BELCHER

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE BUCK

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STEPHEN JOHN DWIGHT

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS MYRA TRETHEWEY

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERESFORD

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHERRILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 52 CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1HY

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR GREG DANIEL MILLS

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS HANNAH LOUISE BELCHER

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY TERENCE CHERRILL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE CHERRILL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR APPOINTED MR JAMES GEORGE WOOD

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DRAPER

View Document

05/06/165 June 2016 01/06/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/151 June 2015 01/06/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/144 June 2014 01/06/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 01/06/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 01/06/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

07/06/117 June 2011 01/06/11 NO MEMBER LIST

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BUCK / 06/06/2011

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MR TERENCE ROY CHERRILL

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM OXFORD HOUSE HIGHLANDS LANE HENLEY-ON-THAMES OXON RG9 4PS UNITED KINGDOM

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED STEPHEN DE LA POER BERESFORD

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRINGETT

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED PATRICIA ROSE CHERRILL

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MARION ENID OTTER

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED TERENCE ROY CHERRILL

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED IAN GEORGE BUCK

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED KEITH ERIC DRAPER

View Document

13/08/1013 August 2010 01/06/10 NO MEMBER LIST

View Document

01/06/091 June 2009 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