CHEETHAM PROPERTY LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | Application to strike the company off the register |
08/04/258 April 2025 | Micro company accounts made up to 2025-02-28 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
22/01/2522 January 2025 | Current accounting period extended from 2024-09-30 to 2025-02-28 |
22/08/2422 August 2024 | Change of details for Mr Lewis Anthony Cheetham as a person with significant control on 2024-05-30 |
22/08/2422 August 2024 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 5 Sedgwick Close Atherton Manchester M46 9EG on 2024-08-22 |
22/08/2422 August 2024 | Director's details changed for Mr Lewis Anthony Cheetham on 2024-05-30 |
16/04/2416 April 2024 | Micro company accounts made up to 2023-09-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/06/238 June 2023 | Micro company accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
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