CHERITON RESOURCES 16 LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

20/07/2320 July 2023 Appointment of Ms Stéphanie Sierzputowski as a director on 2023-07-05

View Document

19/07/2319 July 2023 Termination of appointment of Michael Schuller as a director on 2023-03-31

View Document

26/06/2326 June 2023 Satisfaction of charge 7 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 6 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 5 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 3 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 4 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 1 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 2 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 9 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 8 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

23/07/1923 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

14/09/1814 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

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

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

View Document

16/03/1616 March 2016 Annual return made up to 1 February 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

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY 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

23/03/1523 March 2015 Annual return made up to 1 February 2015 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

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

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

View Document

03/02/113 February 2011 Annual return made up to 1 February 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

03/02/103 February 2010 Annual return made up to 1 February 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

28/01/1028 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

17/03/0917 March 2009 RETURN MADE UP TO 01/02/09; 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

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

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

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

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

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

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 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

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 27/10/03

View Document

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

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 27/10/04 TO 31/12/03

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: THE QUADRANGLE THE PROMENADE CHELTENHAM GLOS. GL5O 1PX

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 27/10/03

View Document

17/11/0317 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED W. & G. EQUIPMENT LEASING LIMITE D CERTIFICATE ISSUED ON 13/11/03

View Document

10/11/0310 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 S80A AUTH TO ALLOT SEC 15/06/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

04/09/004 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/008 August 2000 ADOPT ARTICLES 18/07/00

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 AUDITOR'S RESIGNATION

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/9527 March 1995 LOCATION OF DEBENTURE REGISTER

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

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

08/10/948 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/09/919 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/04/9115 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9118 March 1991 SECRETARY RESIGNED

View Document

18/03/9118 March 1991 NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9030 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/907 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8910 October 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/8910 October 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 67 LOMBARD STREET LONDON EC3P 3DL

View Document

11/05/8911 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/11/8821 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/11/8612 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

13/09/8613 September 1986 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/867 June 1986 REGISTERED OFFICE CHANGED ON 07/06/86 FROM: 20 BIRCHIN LANE LONDON EC3P 3DP

View Document

24/05/8624 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

View Document

17/04/8617 April 1986 ALTER MEM AND ARTS

View Document

11/05/8311 May 1983 MEMORANDUM 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