CHEROKEE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29 |
28/05/2528 May 2025 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Director's details changed for Mr Kevin James Nind on 2020-12-21 |
13/12/2113 December 2021 | Change of details for Mrs Lisa Jane Nind as a person with significant control on 2020-12-21 |
13/12/2113 December 2021 | Change of details for Mr Kevin James Nind as a person with significant control on 2020-12-21 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
13/12/2113 December 2021 | Secretary's details changed for Mrs Lisa Jane Nind on 2020-12-21 |
13/12/2113 December 2021 | Director's details changed for Mrs Lisa Jane Nind on 2020-12-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/12/1518 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/12/1416 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/12/1312 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA NIND / 20/01/2012 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA NIND / 20/01/2012 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIND / 20/01/2012 |
21/12/1121 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
22/10/1122 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
22/12/1022 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/12/0915 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/077 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/04/077 April 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/12/0317 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
03/01/013 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
06/01/006 January 2000 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
25/03/9925 March 1999 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/03/9917 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/9911 March 1999 | S366A DISP HOLDING AGM 01/12/98 |
24/09/9824 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/9825 August 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
24/03/9824 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/9817 February 1998 | SECRETARY RESIGNED |
17/02/9817 February 1998 | NEW SECRETARY APPOINTED |
17/02/9817 February 1998 | REGISTERED OFFICE CHANGED ON 17/02/98 FROM: SUITE 18498 72 NEW BOND STREET LONDON W1Y 9DD |
17/02/9817 February 1998 | DIRECTOR RESIGNED |
17/02/9817 February 1998 | NEW DIRECTOR APPOINTED |
12/12/9712 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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