CHEETAH CONSTRUCTION LTD

42a High Street, Broadstairs, CT10 1JT, Kent, England
StatusACTIVE
Company No.09821416
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS ENERGY LP

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

HAYMAN DISTILLERS LIMITED

8B WEIR ROAD,LONDON,SW12 0NA

Number:00533731
Status:ACTIVE
Category:Private Limited Company

ITHINKDESIGN LTD

173 NAPIER HOUSE,LONDON,W3 7FL

Number:10279985
Status:ACTIVE
Category:Private Limited Company

MNEME SOLUTIONS LTD

2 MAGDALA VILLAS,BOURNE END,SL8 5AP

Number:09718078
Status:ACTIVE
Category:Private Limited Company

THE STRAND RUSHDEN LTD

121A HIGH STREET,RUSHDEN,NN10 0NZ

Number:08166484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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