CHEQUERS ASSETS LIMITED
Status | ACTIVE |
Company No. | 10402810 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHEQUERS ASSETS LIMITED is an active private limited company with number 10402810. It was incorporated 7 years, 8 months, 9 days ago, on 30 September 2016. The company address is 5 Albany Road, Coventry, CV5 6JQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 02 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 Sep 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurch Samra
Change date: 2019-09-22
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nermaljit Samra
Notification date: 2019-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chequers Group Limited
Termination date: 2019-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-18
Psc name: Chequers Group Limited
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-29
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 5 Albany Road Coventry CV5 6JQ
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nermaljit Samra
Change date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gurch Samra
Cessation date: 2018-09-13
Documents
Appoint corporate director company with name date
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Chequers Group Limited
Appointment date: 2018-06-08
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-08
Officer name: Mrs Nermaljit Samra
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Chequers Group Limited
Notification date: 2017-08-01
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
16A PARADISE FOLD,BRADFORD,BD7 2SB
Number: | 09963458 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE BUSINESS CENTRE LIMITED
DEVONSHIRE BUILDINGS WORKS ROAD,CHESTERFIELD,S43 2PE
Number: | 03622592 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SNAPE DRIVE,LOWESTOFT,NR32 4SF
Number: | 09098861 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ASCOT GARDENS,ENFIELD,EN3 5RS
Number: | 10028940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSION-MEDIA HOLDINGS LIMITED
32 SHELTON STREET,LONDON,WC2H 9JE
Number: | 06352697 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVAN PILLING HOUSE,BOLTON,BL1 3AH
Number: | 10005696 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |