CHERITON RESOURCES 14 LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Michael Schuller as a director on 2023-03-31

View Document

25/07/2325 July 2023 Appointment of Ms Stéphanie Sierzputowski as a director on 2023-07-05

View Document

23/06/2323 June 2023 Satisfaction of charge 6 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 5 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 4 in full

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

25/07/1925 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

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

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, 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

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, 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

01/09/151 September 2015 Annual return made up to 14 August 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

15/09/1415 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS 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

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHULLER / 06/03/2013

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

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

View Document

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

View Document

06/09/116 September 2011 Annual return made up to 14 August 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 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

17/08/1017 August 2010 Annual return made up to 14 August 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

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED 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

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

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

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

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

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; 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

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/08/04; 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

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 07/04/04 TO 31/12/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 07/04/03

View Document

09/05/039 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 MEMORANDUM OF ASSOCIATION

View Document

26/04/0326 April 2003 ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER M3 4HH

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 07/04/03

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED SOVEREIGN BUSINESS FINANCE LIMIT ED CERTIFICATE ISSUED ON 09/04/03

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/0322 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

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

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 COMPANY NAME CHANGED SOVEREIGN LEASING (SOUTHERN) LIM ITED CERTIFICATE ISSUED ON 17/10/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/09/939 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ADOPT MEM AND ARTS 30/11/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

18/05/9218 May 1992 EXEMPTION FROM APPOINTING AUDITORS 16/12/91

View Document

27/03/9227 March 1992 S386 DISP APP AUDS 23/03/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: CENTRAL BUILDINGS 211 DEANSGATE MANCHESTER M3 3NW

View Document

30/10/8930 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/10/886 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8613 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

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