About

Registered Number: 05194264
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Suite C Sovereign House The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW

 

Having been setup in 2004, Cheer World Ltd are based in Stockport in Cheshire. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Paul Richard Scotchburn 30 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Paul Richard Scotchburn 31 August 2013 - 1
SG CECRETARIES LIMITED 30 July 2004 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 August 2017
MR01 - N/A 28 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 31 July 2014
RESOLUTIONS - N/A 10 October 2013
SH06 - Notice of cancellation of shares 10 October 2013
SH03 - Return of purchase of own shares 10 October 2013
AP03 - Appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 07 June 2006
363a - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
CERTNM - Change of name certificate 07 February 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.