CHERITON RESOURCES 12 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 2023-07-02 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 2 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 3 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 1 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

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, 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

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GLENCROSS MORRISON / 01/01/2016

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

03/07/153 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

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

02/07/132 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

02/07/132 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

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/10/115 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

06/06/116 June 2011 Annual return made up to 4 June 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 SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM

View Document

04/01/114 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

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/01/1028 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

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/0923 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

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; 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

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

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

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

24/07/0624 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/06/06; 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

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

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 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

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

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 02/10/03 TO 31/12/02

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 02/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 02/10/02

View Document

09/10/029 October 2002 COMPANY NAME CHANGED WATERHOUSE FINANCE LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED LOMBARD BUSINESS LEASING LIMITED CERTIFICATE ISSUED ON 31/12/01

View Document

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

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

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

View Document

29/11/0029 November 2000 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; 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

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

20/06/9920 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

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

25/06/9825 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

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

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 03/06/98

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

19/06/9719 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

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

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

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

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

20/06/9520 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE 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

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

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

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/10/9216 October 1992 S386 DISP APP AUDS 28/09/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

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

View Document

18/06/9218 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

19/06/9119 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

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

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8926 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

06/06/886 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

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

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

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

View Document

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

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