About

Registered Number: 06033684
Date of Incorporation: 20/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 52 Fore Street, Callington, Cornwall, PL17 7AJ

 

Chequer Trees Management Company Ltd was founded on 20 December 2006, it's status at Companies House is "Active". The current directors of Chequer Trees Management Company Ltd are listed as Carruth, Theresa, Cooke, Peter Raymond, Hall, Colin John, Lyel, Jeremy Edward, Quin, Graeme Michael, Rendell, Thomas Leslie, Million, Thomas Edwin Naisbitt in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Peter Raymond 24 April 2017 - 1
HALL, Colin John 24 April 2017 - 1
LYEL, Jeremy Edward 09 October 2017 - 1
QUIN, Graeme Michael 12 April 2019 - 1
MILLION, Thomas Edwin Naisbitt 24 April 2017 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CARRUTH, Theresa 24 April 2017 - 1
RENDELL, Thomas Leslie 17 November 2014 25 October 2016 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 24 September 2017
CH01 - Change of particulars for director 21 September 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AP03 - Appointment of secretary 24 April 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP03 - Appointment of secretary 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 January 2014
SH01 - Return of Allotment of shares 05 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
MEM/ARTS - N/A 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
CERTNM - Change of name certificate 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.