CHEAL'S OF KNOWLE LTD

1630 High Street Knowle, Solihull, B93 0JU, West Midlands, England
StatusACTIVE
Company No.11749709
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

CHEAL'S OF KNOWLE LTD is an active private limited company with number 11749709. It was incorporated 5 years, 3 months, 30 days ago, on 04 January 2019. The company address is 1630 High Street Knowle, Solihull, B93 0JU, West Midlands, England.



Company Fillings

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Simon Andrew Featherstone

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jacques restaurant knowle LIMITED\certificate issued on 23/02/24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Anthony Cheal

Appointment date: 2023-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr John Thomas Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Jacques Van Der Merwe

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Chiswell

Appointment date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117497090001

Charge creation date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-14

Psc name: Jjs Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

New address: 1630 High Street Knowle Solihull West Midlands B93 0JU

Old address: No. 13 Park Avenue 13 Solihull England B91 3EJ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-04

Psc name: Jjs Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Van Der Merwe

Appointment date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-05

Officer name: Mr John Kelly

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2019

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-05-31

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG MOUSE FILMS LTD.

FLAT 4 - 18 THE PARADE,CARDIFF,CF24 3AA

Number:09087509
Status:ACTIVE
Category:Private Limited Company

BRISTOL & EXETER RAILWAY COMPANY LIMITED

6 BURE VALLEY CLOSE,NORWICH,NR10 5GA

Number:04224557
Status:ACTIVE
Category:Private Limited Company

FRANCHCOM LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05549343
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE SCHOOLS SPC PHASE 2A LTD

C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB

Number:06577214
Status:ACTIVE
Category:Private Limited Company

PROJECT: FIX LTD

319 GIPSY ROAD,WELLING,DA16 1JA

Number:10234796
Status:ACTIVE
Category:Private Limited Company

ROBERT WALKER ENGINEERING LIMITED

30 BANKSIDE COURT,KIDLINGTON,OX5 1JE

Number:02991888
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