CHECK PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/10/2418 October 2024 | Registered office address changed from South Stour Offices Mersham Ashford TN25 7HS England to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-18 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
31/08/2331 August 2023 | Notification of Paul Andrew Beaney as a person with significant control on 2023-08-31 |
10/08/2310 August 2023 | Change of details for Mrs Clare Rosina Beaney as a person with significant control on 2023-08-10 |
29/03/2329 March 2023 | Registered office address changed from 9 Hereford Close Kennington Ashford Kent TN24 9LG England to South Stour Offices Mersham Ashford TN25 7HS on 2023-03-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM SOUTH STOUR OFFICES ROMAN ROAD MERSHAM ASHFORD KENT TN25 7HS |
27/02/1627 February 2016 | COMPANY NAME CHANGED SMP INVENTORIES & CLEANING LTD CERTIFICATE ISSUED ON 27/02/16 |
27/02/1627 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE PRITCHARD / 12/11/2015 |
09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
06/10/156 October 2015 | APPOINTMENT TERMINATED, DIRECTOR EMMA PRITCHARD |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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