CHEEKS OF BEXLEY LIMITED

06863590
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2023 accounts Annual Accounts 11 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2022 accounts Annual Accounts 11 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2021 accounts Annual Accounts 11 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2020 accounts Annual Accounts 11 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2019 accounts Annual Accounts 11 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 12 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 13 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
15 Sep 2015 officers Change of particulars for director (Christopher King) 2 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 10 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 officers Change of particulars for director (Christopher King) 2 Buy now
04 Jan 2012 accounts Annual Accounts 10 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 10 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for director (Christopher King) 2 Buy now
12 Oct 2009 resolution Resolution 5 Buy now
24 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from global house 5A sandy's row london E1 7HW 1 Buy now
16 Sep 2009 officers Director appointed christopher king 1 Buy now
16 Sep 2009 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
16 Sep 2009 officers Appointment terminated director john purdon 1 Buy now
31 Mar 2009 incorporation Incorporation Company 9 Buy now