CHERA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01064027 |
Category | Private Limited Company |
Incorporated | 03 Aug 1972 |
Age | 51 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CHERA HOLDINGS LIMITED is an active private limited company with number 01064027. It was incorporated 51 years, 9 months, 30 days ago, on 03 August 1972. The company address is New Burlington House New Burlington House, London, NW11 0PU.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Termination secretary company with name termination date
Date: 18 Jun 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Lichtensztan
Termination date: 2019-10-29
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Lichtensztan
Termination date: 2019-10-29
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Carlene Wane Henry
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dov Schapira
Appointment date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: Bracha Halberstam
Documents
Notification of a person with significant control
Date: 01 Aug 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: Jacob Halberstam
Documents
Withdrawal of a person with significant control statement
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-31
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-21
Officer name: Rebecca Lichtensztan
Documents
Change person secretary company with change date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rebecca Lichtensztan
Change date: 2019-06-21
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mrs Carlene Wane Pringle
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 17 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-26
New date: 2017-12-25
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2017
Action Date: 26 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-27
New date: 2016-12-26
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control statement
Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2014
Action Date: 27 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-28
New date: 2013-12-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 16 Sep 2013
Action Date: 28 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-29
New date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Legacy
Date: 23 Mar 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:8
Documents
Legacy
Date: 23 Mar 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:8
Documents
Legacy
Date: 16 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2011
Action Date: 29 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-30
New date: 2010-12-29
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/12/2007
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carlene pringle / 23/11/2007
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 19 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 10/08/00 from: 13/17 new burlington place regent street london W1X 2JP
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/98; full list of members
Documents
Legacy
Date: 01 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 27/06/95; full list of members
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 05 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
3 COLLEGE PLACE COLLEGE PLACE,SOUTHAMPTON,SO15 2FB
Number: | 11433403 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 FISHPONDS ROAD,BRISTOL,BS5 6PR
Number: | 11451962 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER FARM,SUTTON COLDFIELD,B76 9JG
Number: | 05089690 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATIE TYLER COMMUNICATIONS LIMITED
89 NORTHAMPTON ROAD,TOWCESTER,NN12 7AH
Number: | 11161637 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYDIATE ASH REPAIR CENTRE LIMITED
UNIT 1 636 BIRMINGHAM ROAD,BROMSGROVE,B61 0QB
Number: | 11861842 |
Status: | ACTIVE |
Category: | Private Limited Company |
420 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 05132989 |
Status: | ACTIVE |
Category: | Private Limited Company |