Checkett & Fletcher Ltd was registered on 13 February 2008 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Fletcher, Emma Jayne, Checkett, Paul, Fletcher, Emma Jayne, Fletcher, Neil, Shaylor, Elizabeth Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHECKETT, Paul | 13 February 2008 | - | 1 |
FLETCHER, Emma Jayne | 01 February 2015 | - | 1 |
FLETCHER, Neil | 13 February 2008 | - | 1 |
SHAYLOR, Elizabeth Anne | 01 February 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Emma Jayne | 13 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 24 November 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 26 November 2017 | |
MR01 - N/A | 29 July 2017 | |
CH03 - Change of particulars for secretary | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 27 November 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AD01 - Change of registered office address | 05 April 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AR01 - Annual Return | 10 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
AA - Annual Accounts | 30 November 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 25 July 2013 | |
AR01 - Annual Return | 21 April 2013 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 05 December 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
363a - Annual Return | 19 March 2009 | |
NEWINC - New incorporation documents | 13 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2017 | Outstanding |
N/A |
A registered charge | 22 July 2013 | Outstanding |
N/A |
Debenture | 07 December 2012 | Outstanding |
N/A |