CHEAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1116 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BURGESS / 01/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 LOCATION OF DEBENTURE REGISTER

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

22/06/9622 June 1996

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

15/06/9615 June 1996

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: G OFFICE CHANGED 15/06/96 66, CHILTERN STREET, LONDON. W1M 2AL

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/05/96

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 S386 DISP APP AUDS 27/01/94

View Document

30/09/9330 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: G OFFICE CHANGED 16/04/93 OSPREY HOUSE, LOWER SQUARE, OLD ISLEWORTH, MIDDLESEX. TW7 6BN

View Document

16/04/9316 April 1993

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: G OFFICE CHANGED 12/03/90 HALE COURT LONCOLN'S INN LONDON WC2A 3UL

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED CHARCO 272 LIMITED CERTIFICATE ISSUED ON 19/10/89

View Document

25/05/8925 May 1989 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