CHEQUER HOMES LIMITED

Company Documents

DateDescription
13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/06/1429 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/06/1329 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
OAKDENE HOUSE
34 BELL STREET
REIGATE
SURREY
RH2 7SL

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
KINGS PARADE
LOWER COOMBE STREET
CROYDON
SURREY CR0 1AA

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED
31/03/06

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM:
KINGS PARADE, LOWER COOMBE
STREET, CROYDON
SURREY
CR01AA

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
CHEQUERS
CHEQUERS HILL, BOUGH BEECH
EDENBRIDGE
KENT TN8 7PD

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0529 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 COMPANY NAME CHANGED
ACCENTREPORT LIMITED
CERTIFICATE ISSUED ON 03/05/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
CHAPEL HOUSE
31 LONDON ROAD
SEVENOAKS
LONDON TN13 1AR

View Document

02/07/032 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
EPICURUS HOUSE
1 AKEHURST LANE
SEVENOAKS
KENT TN13 1JN

View Document

15/07/0215 July 2002 S386 DISP APP AUDS 27/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 S366A DISP HOLDING AGM 27/06/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
LIND HOUSE
86 LIND ROAD
SUTTON
SURREY SM1 4PL

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
30 BOURDON STREET
LONDON
W1X 9HX

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6JS

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 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