CHEADLE PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

CHEADLE PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03052796

Incorporation date

03/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

202a Henleaze Road, Bristol BS9 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1995)
dot icon26/09/2023
Order of court to wind up
dot icon04/04/2022
Termination of appointment of Belinda Jane Arter as a secretary on 2022-03-22
dot icon04/04/2022
Termination of appointment of Belinda Jane Arter as a director on 2022-03-23
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2019
Current accounting period shortened from 2018-12-28 to 2018-12-27
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon06/08/2019
Total exemption full accounts made up to 2017-12-31
dot icon01/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon22/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon13/01/2018
Micro company accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon26/06/2017
Notification of Geoffrey Vernon Arter as a person with significant control on 2016-04-06
dot icon12/06/2017
Registered office address changed from Stanford House Stanford Close Frampton Cotterell Bristol BS36 2DG to 202a Henleaze Road Bristol BS9 4NG on 2017-06-12
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon13/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/08/2012
Director's details changed for Belinda Jane Arter on 2012-05-03
dot icon03/08/2012
Director's details changed for Mr Geoffrey Vernon Arter on 2012-05-03
dot icon03/08/2012
Secretary's details changed for Belinda Jane Arter on 2012-05-03
dot icon26/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Registered office address changed from Portwall Place(4Th Floor) Portwall Lane Bristol BS1 6NA on 2011-09-20
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Geoffrey Vernon Arter on 2011-05-01
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon13/04/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon05/08/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2008
Return made up to 03/05/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
dot icon16/07/2007
Return made up to 03/05/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 03/05/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2005
Director's particulars changed
dot icon15/12/2005
New director appointed
dot icon29/06/2005
Total exemption small company accounts made up to 2003-12-31
dot icon29/06/2005
Return made up to 03/05/05; full list of members
dot icon02/02/2005
Return made up to 03/05/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 03/05/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 03/05/02; full list of members
dot icon01/06/2002
Secretary resigned;director resigned
dot icon04/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon31/08/2001
New secretary appointed
dot icon15/06/2001
Return made up to 03/05/01; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 03/05/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Return made up to 03/05/99; no change of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 03/05/98; no change of members
dot icon23/06/1997
Return made up to 03/05/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 03/05/96; full list of members
dot icon28/06/1996
Ad 20/05/96--------- £ si 198@1=198 £ ic 2/200
dot icon19/02/1996
Registered office changed on 19/02/96 from: marsh house 11 marsh street bristol BS99 7BB
dot icon04/01/1996
Accounting reference date notified as 31/12
dot icon11/11/1995
Particulars of mortgage/charge
dot icon21/06/1995
Registered office changed on 21/06/95 from: 129 queen street cardiff CF1 4BJ
dot icon21/06/1995
Secretary resigned;new director appointed
dot icon21/06/1995
New secretary appointed;director resigned;new director appointed
dot icon08/06/1995
Certificate of change of name
dot icon03/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
03/05/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
27/12/2019
dot iconNext due on
27/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arter, Geoffrey Vernon
Director
02/06/1995 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHEADLE PROPERTY CO. LIMITED

CHEADLE PROPERTY CO. LIMITED is an(a) Liquidation company incorporated on 03/05/1995 with the registered office located at 202a Henleaze Road, Bristol BS9 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE PROPERTY CO. LIMITED?

toggle

CHEADLE PROPERTY CO. LIMITED is currently Liquidation. It was registered on 03/05/1995 .

Where is CHEADLE PROPERTY CO. LIMITED located?

toggle

CHEADLE PROPERTY CO. LIMITED is registered at 202a Henleaze Road, Bristol BS9 4NG.

What does CHEADLE PROPERTY CO. LIMITED do?

toggle

CHEADLE PROPERTY CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHEADLE PROPERTY CO. LIMITED?

toggle

The latest filing was on 26/09/2023: Order of court to wind up.