CHEQUER TREES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Mrs Rita Sonia Cooke as a director on 2022-09-23

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLION

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GRAEME MICHAEL QUIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JEREMY EDWARD LYEL

View Document

24/09/1724 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND HALL / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR COLIN JOHN HALL

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS THERESA CARRUTH

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR THOMAS EDWIN NAISBITT MILLION

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR PETER RAYMOND HALL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS RENDELL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LESLIE RENDELL / 12/01/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEW WHELAN / 06/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH-ROSS

View Document

02/12/142 December 2014 SECRETARY APPOINTED THOMAS LESLIE RENDELL

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY PAULA SMITH-ROSS

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MICHAEL MATTHEW WHELAN

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Accounts

05/03/135 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 5.00

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

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

View Accounts

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES EDWARD SMITH-ROSS / 20/12/2009

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: GEORGE PLACE CALLINGTON CORNWALL PL17 7JH

View Document

18/08/0718 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/07/072 July 2007 COMPANY NAME CHANGED FAWNELL PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 02/07/07

View Document

20/12/0620 December 2006 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