CHEETAH CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 09821416 |
Category | Private Limited Company |
Incorporated | 13 Oct 2015 |
Age | 8 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHEETAH CONSTRUCTION LTD is an active private limited company with number 09821416. It was incorporated 8 years, 7 months, 22 days ago, on 13 October 2015. The company address is 42a High Street, Broadstairs, CT10 1JT, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
Old address: 2 Daigor Lane Manston Ramsgate Kent CT12 5BY England
Change date: 2023-07-31
New address: 42a High Street Broadstairs Kent CT10 1JT
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Old address: Oast Cottage Nickle Farm Chartham Hatch Canterbury Kent CT4 7PE United Kingdom
New address: 2 Daigor Lane Manston Ramsgate Kent CT12 5BY
Change date: 2022-02-04
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Willem Pieter Lubbe
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Willem Pieter Lubbe
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
New address: Oast Cottage Nickle Farm Chartham Hatch Canterbury Kent CT4 7PE
Old address: 15D Queens Road Brentwood Essex CM14 4HE England
Change date: 2019-11-27
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Willem Pieter Lubbe
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Willem Pieter Lubbe
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Willem Pieter Lubbe
Change date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Appoint person secretary company with name date
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Zulay Mariana Lidster
Appointment date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
New address: 15D Queens Road Brentwood Essex CM14 4HE
Change date: 2016-08-09
Old address: 17B Queens Road Brentwood Essex CM14 4HE England
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Old address: 83 Chestnut Avenue South London E17 9EJ England
New address: 17B Queens Road Brentwood Essex CM14 4HE
Change date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: 83 Chestnut Avenue South London E17 9EJ
Change date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Old address: 83 Chestnut Avenue South London E17 9EJ United Kingdom
Change date: 2015-10-22
New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Some Companies
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021284 |
Status: | ACTIVE |
Category: | Limited Partnership |
GREENACRE ASSET MANAGEMENT LIMITED
29 AMHERST AVENUE,LONDON,W13 8NQ
Number: | 09803156 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B WEIR ROAD,LONDON,SW12 0NA
Number: | 00533731 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 NAPIER HOUSE,LONDON,W3 7FL
Number: | 10279985 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAGDALA VILLAS,BOURNE END,SL8 5AP
Number: | 09718078 |
Status: | ACTIVE |
Category: | Private Limited Company |
121A HIGH STREET,RUSHDEN,NN10 0NZ
Number: | 08166484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |