CHERITON RESOURCES 10 LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Satisfaction of charge 5 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 4 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 7 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 6 in full

View Document

06/06/236 June 2023 Termination of appointment of Michael Schuller as a director on 2023-03-31

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY EMMA CUNNINGTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GLENCROSS MORRISON / 01/01/2016

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 SECRETARY APPOINTED MISS EMMA CUNNINGTON

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHULLER / 12/06/2015

View Document

08/09/148 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY SEVERINE GARNHAM

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHULLER / 17/01/2013

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED HUGH MURRAY JOHN REES

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDE LIENARD

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE RENE LIENARD / 08/09/2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY CML CML SECRETARIES LIMITED

View Document

04/01/114 January 2011 SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHULLER / 03/09/2009

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED CML SECRETARIES LIMITED CML SECRETARIES LIMITED CML SECRETARIES LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM

View Document

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

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHULLER / 16/10/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CHERITON PARC CHERITON HIGH STREET FOLKESTONE KENT CT19 4QS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 21/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 21/12/02 TO 31/12/01

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 21/12/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 COMPANY NAME CHANGED PRINCESS WAY LEASING LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 COMPANY NAME CHANGED LOMBARD INDUSTRIAL LEASING LIMIT ED CERTIFICATE ISSUED ON 08/05/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 AUDITOR'S RESIGNATION

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/957 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 04/02/94

View Document

27/02/9427 February 1994 ADOPT MEM AND ARTS 04/02/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: LOMBARD HOUSE CURZON ST LONDON W1A 1EU

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8110 April 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information