CHEROKEE PROJECTS LTD

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIE DUTTON

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 48 OCTAVIA STREET LONDON SW11 3DN ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DESMOND GOUGH DUTTON / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN ANGUS GOUGH DUTTON / 14/03/2018

View Document

14/03/1814 March 2018 CESSATION OF ROSALIE SIBYL STORMONT DUTTON AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 7 SOUDAN ROAD LONDON SW11 4HH

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUBERT DUTTON

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANGUS GOUGH DUTTON / 12/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANGUS GOUGH DUTTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT CEDRIC GOUGH DUTTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE SIBYL STORMONT DUTTON / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESMOND GOUGH DUTTON / 01/01/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 9 SOUDAN ROAD LONDON SW11 4HH

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

31/01/0231 January 2002 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