CHEESMAN BROTHERS LIMITED
Status | ACTIVE |
Company No. | 01733992 |
Category | Private Limited Company |
Incorporated | 23 Jun 1983 |
Age | 40 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHEESMAN BROTHERS LIMITED is an active private limited company with number 01733992. It was incorporated 40 years, 11 months, 7 days ago, on 23 June 1983. The company address is 31 Chertsey Street, Guildford, GU1 4HD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Pateman
Change date: 2021-03-22
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-30
Officer name: David John Bullock
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Brian Cheesman
Change date: 2019-12-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Pateman
Appointment date: 2019-04-06
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Hennem
Appointment date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Resolution
Date: 03 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Aug 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: David John Bullock
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Martin Brian Cheesman
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-04
Officer name: Jacqueline Diane Cheesman
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Leonard Cheesman
Termination date: 2015-09-04
Documents
Termination secretary company with name termination date
Date: 29 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-04
Officer name: Jacqueline Diane Cheesman
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Claire Din
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Brian Cheesman
Change date: 2015-07-22
Documents
Change person secretary company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Diane Cheesman
Change date: 2015-07-22
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Diane Cheesman
Change date: 2015-07-22
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: David John Bullock
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Brian Leonard Cheesman
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
Old address: Pannell House Park Street Guildford Surrey GU1 4HN
New address: 31 Chertsey Street Guildford GU1 4HD
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-30
Officer name: Jacqueline Diane Cheesman
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-30
Officer name: Martin Brian Cheesman
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-30
Officer name: Brian Leonard Cheesman
Documents
Change person secretary company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Diane Cheesman
Change date: 2012-12-30
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 30 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-30
Officer name: Martin Brian Cheesman
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Grantham
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Bullock
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Apr 2010
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 169
Description: Gbp ic 100/80\03/04/08\gbp sr 20@1=20\
Documents
Resolution
Date: 26 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 5HS
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 17 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 17/01/97 from: chertsey house, pannells court, guildford, surrey. GU1 4EU
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Resolution
Date: 06 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACCOUNTING CONSULTING EXPERTS LIMITED
11 MARWOOD CLOSE,WELLING,DA16 2AJ
Number: | 09975193 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRY BOAT INN,POINT CLEAR,CO16 8NG
Number: | 04595004 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MINSTER ROAD,SHEERNESS,ME12 3JH
Number: | 07151547 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN 90 SCAFFOLDING LIMITED
PALM BUSINESS CENTRE,CHADDERTON,OL9 9EZ
Number: | 03714604 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11281904 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LYVEDEN ROAD,LONDON,SW17 9DT
Number: | 11720199 |
Status: | ACTIVE |
Category: | Private Limited Company |