CHERITON RESOURCES 11 LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023 Statement of capital on 2023-07-28

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

06/04/236 April 2023 Termination of appointment of Michael Schuller as a director on 2023-03-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

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

18/09/1818 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

20/07/1720 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

05/01/165 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

20/07/1120 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

05/01/115 January 2011 SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY CML SECRETARIES LIMITED

View Document

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

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

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

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

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

View Document

29/08/0929 August 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

23/01/0923 January 2009 SECRETARY APPOINTED CML SECRETARIES LIMITED CML SECRETARIES LIMITED CML SECRETARIES LIMITED

View Document

22/01/0922 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

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

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 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

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

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

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 27/03/03 TO 31/12/02

View Document

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

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 27/03/02

View Document

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

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER M3 4HH

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 27/03/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED SL CORPORATE LEASING LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0215 February 2002 £ NC 100/1000 24/01/0

View Document

15/02/0215 February 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 COMPANY NAME CHANGED LOMBARD CORPORATE LEASING LIMITE D CERTIFICATE ISSUED ON 13/07/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 26/03/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 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

26/01/9726 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

02/10/962 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

08/01/968 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

14/10/9414 October 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

16/01/9416 January 1994 S366A DISP HOLDING AGM 30/12/93

View Document

16/01/9416 January 1994 S252 DISP LAYING ACC 30/12/93

View Document

16/01/9416 January 1994 S386 DISP APP AUDS 30/12/93

View Document

07/01/947 January 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

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

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

View Document

11/08/9211 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 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 RESIGNED

View Document

28/09/9028 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

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

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: LOMBARD HOUSE CURZON STREET LONDON W1A 1EU

View Document

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

View Document

27/08/8627 August 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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