CHEEK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

20/12/2420 December 2024 Change of details for Nicholas Eric Cheek as a person with significant control on 2023-04-26

View Document

20/12/2420 December 2024 Director's details changed for Mr Nicholas Eric Cheek on 2023-04-26

View Document

20/12/2420 December 2024 Director's details changed for Amanda Cheek on 2023-04-26

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

26/04/2226 April 2022 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 16a Churchfield Road Chalfont St Peter Bucks SL9 9EN on 2022-04-26

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/08/2019 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS ERIC CHEEK / 07/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ERIC CHEEK

View Document

24/07/1824 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CESSATION OF AMANDA CHEEK AS A PSC

View Document

26/04/1826 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

04/10/174 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 PREVSHO FROM 30/06/2017 TO 05/04/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CHEEK / 31/12/2016

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1612 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 4

View Document

29/02/1629 February 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information