MTH CHERITON PARC LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF England to C/O Skyfire Accountancy Ltd the Old Rectory Springhead Road Northfleet Kent DA11 8HN on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Oliver Davis Group Ltd as a person with significant control on 2025-08-08

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Rory James Brace on 2025-08-22

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Oliver Gordon Davis on 2025-08-22

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

10/01/2410 January 2024 Registered office address changed from Yew Tree Barn Mulberry Hill Chilham Canterbury CT4 8AH England to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 2024-01-10

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

04/12/234 December 2023 Cessation of Oliver Gordon Davis as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Oliver Davis Group Ltd as a person with significant control on 2023-12-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Change of details for Mr Oliver Gordon Davis as a person with significant control on 2023-06-22

View Document

06/07/236 July 2023 Cessation of Rory James Brace as a person with significant control on 2023-06-22

View Document

06/07/236 July 2023 Notification of Treadfern Properties Ltd as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Registration of charge 137903620001, created on 2023-06-22

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/218 December 2021 Incorporation

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