About

Registered Number: 06034618
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Bank Chambers, 61 High Street, Cranbrook, TN17 3EG,

 

Checkmate Ltd was registered on 20 December 2006 and has its registered office in Cranbrook. The companies director is listed as Szulc, Gerard Stephen at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZULC, Gerard Stephen 08 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
TM01 - Termination of appointment of director 26 June 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 September 2019
MR01 - N/A 11 September 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2017
AD01 - Change of registered office address 22 December 2017
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 06 January 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 06 May 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
TM01 - Termination of appointment of director 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 24 March 2007
RESOLUTIONS - N/A 12 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
CERTNM - Change of name certificate 28 December 2006
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.