CHERITON RESOURCES 2 LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/06/2326 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 2023-03-30

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

11/08/2111 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/07/1925 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, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / GROUPE EUROTUNNEL SE / 18/04/2018

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

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

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Document

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

View Document

15/01/1515 January 2015 Annual return made up to 29 November 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

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

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

View Document

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

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

29/11/1129 November 2011 Annual return made up to 29 November 2011 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

27/01/1127 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

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

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

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

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

04/12/094 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CML SECRETARIES LIMITED / 01/10/2009

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

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM

View Document

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

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

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

07/01/087 January 2008 RETURN MADE UP TO 29/11/07; 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

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

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; 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

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 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

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

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 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

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 20/01/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/001 February 2000 S80A AUTH TO ALLOT SEC 20/01/00

View Document

01/02/001 February 2000 £ NC 100/1000 20/01/0

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED PRECIS (1834) LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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