CONCERN AND HELP FOR EAST ELMBRIDGE RETIRED (CHEER)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Appointment of Ms Rachael Claire Lovett Owen as a director on 2024-12-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Termination of appointment of Lorna Jean Thomas as a director on 2024-09-16

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

19/01/2419 January 2024 Appointment of Ms Lorna Jean Thomas as a director on 2024-01-08

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Appointment of Ms Lisa Victoria Khwaja as a director on 2023-09-26

View Document

18/04/2318 April 2023 Appointment of Mr David Laurence Moss as a director on 2023-04-17

View Document

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

View Accounts

13/02/2313 February 2023 Termination of appointment of Rebecca Davies-Cooke as a director on 2022-12-24

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Appointment of Ms Rebecca Davies-Cooke as a director on 2022-01-20

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mrs Christine Joy Elmer as a director on 2021-10-27

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JULIAN PAUL ANTHONY MOBBS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS JOANNE CUNDY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANDREWS

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 ADOPT ARTICLES 19/06/2019

View Document

02/07/192 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL AINSWORTH / 05/12/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS KATHERINE EMMA WRATTEN

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GEDDES

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS JANIS LINDA FLETCHER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE TAYLOR

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUDGE

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR DANIEL GEDDES

View Document

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

View Accounts

14/12/1514 December 2015 11/12/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

15/12/1415 December 2014 11/12/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 ARTICLES OF ASSOCIATION

View Document

11/06/1411 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1411 June 2014 ALTER ARTICLES 03/06/2014

View Document

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

View Accounts

11/12/1311 December 2013 11/12/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS NICOLE JANINE TAYLOR

View Document

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

View Accounts

12/12/1212 December 2012 11/12/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR SANJAY GULATI

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM CIVIC CENTRE HIGH STREET ESHER SURREY KT10 9SD

View Document

21/12/1121 December 2011 11/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR SANJAY GULATI

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR JULIAN RYE

View Document

14/12/1014 December 2010 11/12/10 NO MEMBER LIST

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE WASMER

View Document

23/03/1023 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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