CHEQUERED LEOPARD LIMITED
Status | ACTIVE |
Company No. | 04741793 |
Category | Private Limited Company |
Incorporated | 23 Apr 2003 |
Age | 21 years, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-08-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
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
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
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
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
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
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
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
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
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
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
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 12 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
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
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
35 WAYTOWN CLOSE,POOLE,BH17 9WF
Number: | 08401212 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COLES HILL,HEMEL HEMPSTEAD,HP1 3JW
Number: | 09184966 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. MARGARETS ROAD,COULSDON,CR5 3RB
Number: | 08626178 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 SANDHURST LANE,BLACKWATER,GU17 0DQ
Number: | 10958905 |
Status: | ACTIVE |
Category: | Private Limited Company |