THE CHECK HOUSE LIMITED

04655190
CENTURY HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 29 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2023 officers Change of particulars for director (Robin George Cannon) 2 Buy now
11 Jul 2023 accounts Annual Accounts 27 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 accounts Annual Accounts 31 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2021 officers Termination of appointment of secretary (Jane Cannon) 1 Buy now
26 Aug 2021 accounts Annual Accounts 32 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2021 officers Change of particulars for secretary (Jane Cannon) 1 Buy now
29 Jan 2021 officers Change of particulars for director (Robin George Cannon) 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2020 accounts Annual Accounts 25 Buy now
15 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 accounts Annual Accounts 28 Buy now
15 Mar 2018 accounts Annual Accounts 25 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2018 mortgage Registration of a charge 22 Buy now
15 Jan 2018 mortgage Registration of a charge 32 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 29 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
03 Jan 2016 accounts Annual Accounts 24 Buy now
30 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2015 mortgage Registration of a charge 12 Buy now
20 Apr 2015 mortgage Registration of a charge 27 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 20 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
03 Feb 2012 address Move Registers To Sail Company 1 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 officers Appointment of secretary (Jane Cannon) 2 Buy now
11 Feb 2011 officers Termination of appointment of secretary (Vance Harris Services Limited) 1 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 address Change Sail Address Company 1 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Vance Harris Services Limited) 2 Buy now
06 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
31 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
17 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 10 Buy now
12 Aug 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
09 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from c/o vance harris solicitors 3 malvern house 199 marsh wall meridian gate london E14 9YT 1 Buy now
30 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
23 Apr 2008 capital Declaration of assistance for shares acquisition 6 Buy now
23 Apr 2008 resolution Resolution 3 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
17 Aug 2007 officers New director appointed 4 Buy now
11 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: michael house castle street exeter devon EX4 3LQ 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2007 accounts Annual Accounts 6 Buy now
16 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2007 officers Director's particulars changed 1 Buy now
16 Feb 2007 annual-return Return made up to 03/02/07; full list of members 2 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
20 Feb 2006 annual-return Return made up to 03/02/06; full list of members 7 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
10 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Feb 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 5 Buy now
23 Nov 2004 accounts Annual Accounts 6 Buy now
23 Feb 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
07 Mar 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
27 Feb 2003 capital Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 incorporation Incorporation Company 21 Buy now