THE CHEQUERS DEVELOPMENT LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-06-25 to 2023-06-24

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Michael Wain Brown on 2024-01-15

View Document

16/01/2416 January 2024 Director's details changed for Mr Michael Wain Brown on 2024-01-15

View Document

16/01/2416 January 2024 Director's details changed for Mr Kevin Lee Rice on 2024-01-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

13/03/2313 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/01/233 January 2023 Cessation of Martyn Charles Sellick as a person with significant control on 2018-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

20/06/2120 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 10/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM MUTUAL HOUSE CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020

View Document

23/03/2023 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 07/03/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SELLICK

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN SELLICK

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FULLER

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 27/01/2017

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 22/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061358100004

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061358100003

View Document

17/04/1417 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FULLER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/02/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED MANORHIRST LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

05/03/075 March 2007 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