THE BATTLE OF CHERITON PROJECT LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 04/03/16 NO MEMBER LIST

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 04/03/15 NO MEMBER LIST

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 04/03/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 04/03/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 04/03/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/05/118 May 2011 04/03/11 NO MEMBER LIST

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 04/03/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SEAL / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE LYNN CONDON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET GRAY KNIGHT / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER PEARCE / 24/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

04/03/044 March 2004 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