Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Chequers Estates LTD

STATUS BELL PROPERTIES LIMITED
CHEQUERS ESTATES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12601132
Universal Entity Code9613-3255-5344-3201
Record last updated Tuesday, March 19, 2024 1:20:19 PM UTC
Official Address 11 Chandlers Way South Woodham Ferrerssex United Kingdom Cm35tb Woodham-Elmwood And Woodville, South Woodham-Elmwood And Woodville
There are 66 companies registered at this street
Postal Code CM35TB
Sector Other letting and operating of own or leased real estate

Charts

Visits

CHEQUERS ESTATES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 14, 2024 Appointment of a woman Appointment of a woman
Registry Mar 14, 2024 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Mar 14, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 14, 2024 Appointment of a woman Appointment of a woman
Registry Oct 26, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 13, 2020 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Notices Jul 29, 2016 Final meetings Final meetings
Registry Apr 17, 2014 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Mar 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 2009 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Feb 11, 2009 Order to wind up Order to wind up
Registry Feb 7, 2009 Order to wind up 2620... Order to wind up 2620...
Registry Sep 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2008 Annual return Annual return
Registry Dec 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2007 Annual return Annual return
Financials Apr 27, 2007 Annual accounts Annual accounts
Registry Jul 18, 2006 Annual return Annual return
Registry Jul 18, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 18, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2006 Appointment of a woman Appointment of a woman
Registry Jun 13, 2006 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jun 2, 2006 Resignation of a director Resignation of a director
Registry May 9, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 10, 2006 Annual accounts Annual accounts
Registry Oct 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2005 Annual return Annual return
Financials Apr 28, 2005 Annual accounts Annual accounts
Registry Mar 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2620... Declaration of satisfaction in full or in part of a mortgage or charge 2620...
Registry Dec 29, 2004 Appointment of a director Appointment of a director
Registry Nov 17, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Sep 15, 2004 Annual accounts Annual accounts
Registry Jul 21, 2004 Annual return Annual return
Registry Jul 11, 2003 Memorandum of association Memorandum of association
Registry Jul 9, 2003 Annual return Annual return
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Apr 9, 2003 Company name change Company name change
Registry Apr 9, 2003 Change of name certificate Change of name certificate
Registry Jul 14, 2002 Annual return Annual return
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Jun 12, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jun 13, 2000 Annual return Annual return
Registry Apr 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 1999 Particulars of a mortgage or charge 2620... Particulars of a mortgage or charge 2620...
Registry Dec 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 19, 1999 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Jul 13, 1998 Annual return Annual return
Registry Jun 26, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 17, 1998 Annual accounts Annual accounts
Registry May 13, 1998 Miscellaneous document Miscellaneous document
Registry Oct 14, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 1997 Annual return Annual return
Registry Feb 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 1996 Particulars of a mortgage or charge 2620... Particulars of a mortgage or charge 2620...
Financials Nov 5, 1996 Annual accounts Annual accounts
Registry Jul 16, 1996 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Jul 11, 1995 Annual return Annual return
Registry May 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1995 Particulars of a mortgage or charge 2620... Particulars of a mortgage or charge 2620...
Registry Jan 27, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1994 Director's particulars changed Director's particulars changed
Registry Jul 4, 1994 Annual return Annual return
Registry Jul 4, 1994 Registered office changed Registered office changed
Registry Jun 23, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials May 3, 1994 Annual accounts Annual accounts
Financials Feb 1, 1994 Annual accounts 2620... Annual accounts 2620...
Registry Dec 9, 1993 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Sep 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1993 Annual return Annual return
Registry Aug 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1993 Change of name certificate Change of name certificate
Registry Feb 5, 1993 Change of name certificate 2620... Change of name certificate 2620...
Registry Jan 1, 1993 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Aug 5, 1992 Registered office changed Registered office changed
Registry Aug 5, 1992 Annual return Annual return
Registry Jun 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 9, 1992 Resignation of one Director (a man) and one Secretary Resignation of one Director (a man) and one Secretary
Registry Sep 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1991 Director resigned, new director appointed 2620... Director resigned, new director appointed 2620...
Registry Jun 28, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)