CHEQUERED LEOPARD LIMITED

42 Thames Quay 42 Thames Quay, London, SW10 0UY, England
StatusACTIVE
Company No.04741793
CategoryPrivate Limited Company
Incorporated23 Apr 2003
Age21 years, 5 days
JurisdictionEngland Wales

SUMMARY

CHEQUERED LEOPARD LIMITED is an active private limited company with number 04741793. It was incorporated 21 years, 5 days ago, on 23 April 2003. The company address is 42 Thames Quay 42 Thames Quay, London, SW10 0UY, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Helena Maria Boschi

Change date: 2018-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-29

Officer name: Mr Stephen Brice Brookson

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-29

Officer name: Mr Stephen Brice Brookson

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Brice Brookson

Change date: 2023-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-29

Officer name: Dr Helena Maria Boschi

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Brice Brookson

Change date: 2023-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-07

Officer name: Mr Stephen Brice Brookson

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-07

Psc name: Mr Stephen Brice Brookson

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-07

Psc name: Dr Helena Maria Boschi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

Old address: 48 the Quadrangle Chelsea Harbour London SW10 0UG

Change date: 2023-04-07

New address: 42 Thames Quay Chelsea Harbour London SW10 0UY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-29

Officer name: Mr Stephen Brice Brookson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Brice Brookson

Notification date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 05 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2013

Action Date: 13 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Brice Brookson

Change date: 2013-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2013

Action Date: 13 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-13

Officer name: Dr Helena Maria Boschi

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2013

Action Date: 13 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-13

Old address: 39 Carlyle Court Chelsea Harbour London SW10 0UQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-25

Officer name: Stephen Brice Brookson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Helena Maria Boschi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: 19 kings quay chelsea harbour london SW10 0UX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 12/01/05 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 07/02/04 from: c/o severnside secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 23 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE SPECIALTY CHEMICALS LTD

35 WAYTOWN CLOSE,POOLE,BH17 9WF

Number:08401212
Status:ACTIVE
Category:Private Limited Company

DAC EUROPE LIMITED

31 COLES HILL,HEMEL HEMPSTEAD,HP1 3JW

Number:09184966
Status:ACTIVE
Category:Private Limited Company

FEEDING CONSTRUCTION LTD

10 ST. MARGARETS ROAD,COULSDON,CR5 3RB

Number:08626178
Status:ACTIVE
Category:Private Limited Company

HARDING ESTATES LIMITED

ST MARY'S HOUSE,STROUD,GL6 8PX

Number:00363872
Status:ACTIVE
Category:Private Limited Company

PAUL WINTER PROPERTY MAINTENANCE & REFURBISHMENT LTD

31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ

Number:07884990
Status:ACTIVE
Category:Private Limited Company

TIDY KEEPERS LIMITED

27 SANDHURST LANE,BLACKWATER,GU17 0DQ

Number:10958905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source