CHEEKY PUB COMPANY LIMITED
Status | ACTIVE |
Company No. | 09461040 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHEEKY PUB COMPANY LIMITED is an active private limited company with number 09461040. It was incorporated 9 years, 3 months, 3 days ago, on 26 February 2015. The company address is 85 High Street High Street, Crawley, RH10 1BA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
New address: 85 High Street High Street Crawley RH10 1BA
Old address: 10 Cheyne Walk Northampton NN1 5PT England
Change date: 2023-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Old address: 85 High Street Crawley RH10 1BA England
Change date: 2021-04-12
New address: 10 Cheyne Walk Northampton NN1 5PT
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Old address: Inn Control 10 Cheyne Walk Northampton NN1 5PT England
New address: 85 High Street Crawley RH10 1BA
Change date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Martin Luther Cheek
Documents
Change account reference date company current extended
Date: 24 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-24
New address: Inn Control 10 Cheyne Walk Northampton NN1 5PT
Old address: 85 High Street Crawley West Sussex RH10 1BA England
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 10 Brookwood House Skipton Way Horley Surrey RH6 8LR England
New address: 85 High Street Crawley West Sussex RH10 1BA
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Mr Martin Lurther Cheek
Documents
Some Companies
14 SANDOWN ROAD,BRIGHTON,BN42 4HB
Number: | 10406905 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARLEMONT STREET,DUNGANNON,BT71 7SL
Number: | NI634302 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LACHE HALL CRESCENT,CHESTER,CH4 7NF
Number: | 11672430 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER HEIGHTS 12 WELLWOOD,ABERDEEN,AB15 9PB
Number: | SC322248 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANADA HOUSE ST. LEONARDS ROAD,MAIDSTONE,ME16 0LS
Number: | 07426299 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11102567 |
Status: | ACTIVE |
Category: | Private Limited Company |