CHEETAH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mrs Nicola Ann Williams on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Bruce John Williams on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Bruce John Williams as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mrs Nicola Ann Williams on 2021-07-15

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN WILLIAMS / 08/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JOHN WILLIAMS / 08/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM MANOR COTTAGE POWDER MILL LANE LEIGH TONBRIDGE KENT TN11 9AS

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD REED

View Document

24/05/1124 May 2011 SECRETARY APPOINTED BRUCE JOHN WILLIAMS

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED BRUCE JOHN WILLIAMS

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 09/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 08/10/2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 SECTION 175 01/10/2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NICOLA ANN WILLIAMS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REED / 07/03/2008

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 S366A DISP HOLDING AGM 15/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 AUDITOR'S RESIGNATION

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8618 November 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

18/07/8618 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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