THE CHEAM GROUP PLC

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Laura Flowerdew on 2025-03-17

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Appointment of Laura Flowerdew as a director on 2025-03-17

View Document

28/03/2528 March 2025 Termination of appointment of Paul Kerr as a director on 2025-02-28

View Document

19/03/2519 March 2025 Termination of appointment of Paul Kerr as a secretary on 2025-02-28

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

15/12/2315 December 2023 Appointment of Paul Kerr as a secretary on 2018-09-27

View Document

23/09/2323 September 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR IAN PAUL CAIN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERRAR

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ADOPT ARTICLES 11/10/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CHADWICK

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHADWICK

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR PAUL KERR

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT CHADWICK / 18/09/2015

View Document

07/08/157 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

02/01/142 January 2014 SECTION 519

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ANTHONY JOHN DAVID FERRAR

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK

View Document

25/01/1025 January 2010 SECRETARY APPOINTED JOHN ROBERT CHADWICK

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY FERRAR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/089 July 2008 SECRETARY APPOINTED MR ANTHONY JOHN DAVID FERRAR

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY JENNY HORNBY

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 FACILITY AGREEMENT 21/11/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 59 GANDER GREEN LANE CHEAM SUTTON SURREY SM1 2EW

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 15/03/96

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 RE DIRS 19/01/96

View Document

28/01/9628 January 1996 ALTER MEM AND ARTS 19/01/96

View Document

09/10/959 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY RESIGNED

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

19/12/9419 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 26/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 28/11/92; CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 SHARES AGREEMENT OTC

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/915 March 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/03/915 March 1991 APPLICATION COMMENCE BUSINESS

View Document

31/01/9131 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 LISTING OF PARTICULARS

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 CONSENT OF HOLDERS OF ORD.SHARES

View Document

19/12/9019 December 1990 ADOPT MEM AND ARTS 06/12/90

View Document

19/12/9019 December 1990 £ NC 50000/854438 06/12/90

View Document

18/12/9018 December 1990 ARTICLES OF ASSOCIATION

View Document

28/11/9028 November 1990 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