THE STUDIO CHESHAM LIMITED

Company Documents

DateDescription
01/08/191 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PALIOS

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH PALIOS / 10/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN ARNOLD / 21/05/2018

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER JOHN ARNOLD

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH PALIOS

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 95 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AL

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SPENCER ARNOLD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PALIOS

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

03/06/103 June 2010 SECRETARY APPOINTED ELIZABETH SARAH PALIOS

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR SPENCER JOHN ARNOLD

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R AKROYD LIMITED


  • 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