CHESHUNT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/03/224 March 2022 Change of details for Mr Michael John Mccarthy as a person with significant control on 2019-09-30

View Document

04/03/224 March 2022 Change of details for Mr Michael John Mccarthy as a person with significant control on 2019-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EARLEY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MICHAEL JOHN MCCARTHY

View Document

30/09/1930 September 2019 CESSATION OF ATLAS CONTRACTORS LTD AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCCARTHY

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GROSSE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CESSATION OF MICHAEL JOHN MCCARTHY AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS CONTRACTORS LTD

View Document

18/08/1718 August 2017 CESSATION OF KEITH HENRY GROSSE AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 1

View Document

22/05/1722 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 200

View Document

26/07/1626 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 200

View Document

26/07/1626 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRUST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035922550006

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 1

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035922550005

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR ANTHONY JOHN CRUST

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

27/10/1127 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/08/1025 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCARTHY / 03/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY GROSSE / 03/07/2010

View Document

24/02/1024 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1019 February 2010 26/11/09 STATEMENT OF CAPITAL GBP 120

View Document

19/02/1019 February 2010 26/11/09 STATEMENT OF CAPITAL GBP 120

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

01/06/021 June 2002 £ IC 200/104 04/05/02 £ SR 96@1=96

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

01/07/991 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/99

View Document

01/07/991 July 1999 £ NC 1000/1100 23/06/99

View Document

01/07/991 July 1999 CONVE 23/06/99

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 23/06/99

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 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