Cheshire House (London) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Cheshire House (London) Ltd does not have any directors listed. Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
MR04 - N/A | 16 April 2020 | |
MR04 - N/A | 31 March 2020 | |
MR04 - N/A | 31 March 2020 | |
MR04 - N/A | 31 March 2020 | |
MR04 - N/A | 31 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2020 | |
DS01 - Striking off application by a company | 28 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 15 July 2019 | |
PSC02 - N/A | 11 October 2018 | |
PSC07 - N/A | 11 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 08 October 2013 | |
RESOLUTIONS - N/A | 03 October 2013 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
SH19 - Statement of capital | 03 May 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 16 April 2011 | |
CERTNM - Change of name certificate | 12 April 2011 | |
CONNOT - N/A | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 April 2011 | |
CAP-SS - N/A | 06 April 2011 | |
CERTNM - Change of name certificate | 21 March 2011 | |
CONNOT - N/A | 21 March 2011 | |
AP01 - Appointment of director | 20 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
RESOLUTIONS - N/A | 17 August 2010 | |
SH01 - Return of Allotment of shares | 17 August 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CC04 - Statement of companies objects | 11 August 2010 | |
RESOLUTIONS - N/A | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
363a - Annual Return | 15 July 2009 | |
225 - Change of Accounting Reference Date | 15 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2007 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 22 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2005 | |
363s - Annual Return | 20 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
NEWINC - New incorporation documents | 13 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 28 July 2010 | Fully Satisfied |
N/A |
Debenture | 28 July 2010 | Fully Satisfied |
N/A |
Debenture | 16 November 2007 | Fully Satisfied |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |
Legal charge | 05 August 2004 | Fully Satisfied |
N/A |