CHERYL HART LIMITED
Status | ACTIVE |
Company No. | 02968095 |
Category | Private Limited Company |
Incorporated | 15 Sep 1994 |
Age | 29 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHERYL HART LIMITED is an active private limited company with number 02968095. It was incorporated 29 years, 8 months, 22 days ago, on 15 September 1994. The company address is 7 Granard Business Centre 7 Granard Business Centre, Mill Hill, NW7 2DQ, London.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Change person director company with change date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Gary Chamberlain
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-04
Psc name: Mr Gary Chamberlain
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: gable house 239 regents park rd london N3 3LF
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 19 May 2000
Category: Address
Type: 287
Description: Registered office changed on 19/05/00 from: searle house 92 chiswick high road london W4 1SH
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; no change of members
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Legacy
Date: 03 Oct 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 07 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 21/09/94 from: charter house queens ave london N21 3JE
Documents
Some Companies
115 ST. GEORGES SQUARE LIMITED
115 ST GEORGES SQUARE,,SW1V 3QP
Number: | 05605946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANQUE CENTRAL CAPITAL LIMITED
62 OSBORN ROAD,BIRMINGHAM,B11 1PS
Number: | 11157968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NO 4 CASTLE COURT,DUDLEY,DY1 4RH
Number: | 06444040 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS LANDING MANAGEMENT CO. LIMITED
THE LODGE,HARLOW,CM19 5FP
Number: | 02058962 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SANDHILL SCONCE,NEWARK,NG24 1DA
Number: | 09492515 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 THISTLE GROVE,WELWYN GARDEN CITY,AL7 4AQ
Number: | 11746480 |
Status: | ACTIVE |
Category: | Private Limited Company |