CHEEKY MONKEYS (NORTHOWRAM) LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 64 HALL LANE ARMLEY LEEDS LS12 2LH ENGLAND

View Document

07/12/187 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/187 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/187 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WILKINSON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILKINSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 14 ARMLEY PARK COURT 9 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 2AE

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 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

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 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

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS BEVERLEY LOUISE WILKINSON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PHILIP EDWARD WILKINSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY HOWARD HORSEMAN

View Document

09/02/099 February 2009 SECRETARY APPOINTED MRS SUSAN JENNIFER HALTON

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM SUITE 14, ARMLEY PARK COURT ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS12 2AE

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 28 BROOMFIELD, ADEL LEEDS WEST YORKSHIRE LS16 6AF

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 COMPANY NAME CHANGED CHILDRENS CORNER (NORTH OWRAM) L IMITED CERTIFICATE ISSUED ON 09/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: SUITE 14 ARMLEY PARK COURT STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 2AE

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 28 BROOMFIELD ADEL LEEDS WEST YORKSHIRE LS16 6AF

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 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