CHEEVERS POOLE LTD

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB, United Kingdom
StatusADMINISTRATION
Company No.08428054
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHEEVERS POOLE LTD is an administration private limited company with number 08428054. It was incorporated 11 years, 2 months, 17 days ago, on 04 March 2013. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB, United Kingdom.



Company Fillings

Liquidation in administration progress report

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Muhammad Naveed Mukhtar

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Old address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2023-03-08

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2022-09-16

Old address: Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Sohail Shahzad

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Derek James Poole

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-09

Psc name: Sab Construction Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-08

Psc name: Sohail Shahzad

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-08

Psc name: Salah Hamdan Albluewi

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cheevers

Termination date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Naveed Mukhtar

Appointment date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohail Shahzad

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luciano Capaldo

Termination date: 2021-12-29

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Luciano Capaldo

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Sami Roumi Malia

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Cheevers

Change date: 2020-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Salah Hamdan Albluewi

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-16

Psc name: Sab Construction Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Simon Howard

Cessation date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-16

Psc name: Philip Cheevers

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Salah Hamdan Albluewi

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Simon Howard

Termination date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrin Kenneth Reid

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Sami Roumi Malia

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084280540002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 May 2016

Action Date: 31 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 May 2016

Action Date: 04 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-03-04

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Simon Howard

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: Studio 12.3.2 the Leather Market 11-13 Weston Street London SE1 3ER

Change date: 2016-01-19

New address: Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Nov 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Derek James Poole

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darrin Kenneth Reid

Change date: 2014-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-10

Charge number: 084280540002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrin Kenneth Reid

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek James Poole

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084280540001

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: , 88 Ensign House, Battersea Reach, London, SW18 1TR

Change date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084280540001

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:LP007487
Status:ACTIVE
Category:Limited Partnership

D & I ENGINEERING (IPSWICH) LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:05580403
Status:ACTIVE
Category:Private Limited Company

DONALD MCLENNAN FENCING CONTRACTOR LTD

CRAIGMUIR KILMUIR,INVERNESS,IV1 3ZG

Number:SC445804
Status:ACTIVE
Category:Private Limited Company

DUJIA LTD

119 STONESBY AVENUE,LEICESTER,LE2 6TY

Number:11852040
Status:ACTIVE
Category:Private Limited Company

OZDIL INVESTMENTS LIMITED

OZDIL HOUSE,HARLOW,CM20 2DR

Number:06958103
Status:ACTIVE
Category:Private Limited Company

SCOTT STREET 1972 LIMITED

22 SCOTT STREET,BOOTLE,L20 4PF

Number:08992070
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