Download leads from Nexok and grow your business. Find out more

Cherwell Estates Limited

Documents

Total Documents350
Total Pages1,397

Filing History

26 January 2024Accounts for a dormant company made up to 30 April 2023
16 January 2024Confirmation statement made on 13 December 2023 with no updates
28 February 2023Confirmation statement made on 13 December 2022 with no updates
22 November 2022Accounts for a dormant company made up to 30 April 2022
7 March 2022Confirmation statement made on 13 December 2021 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
14 October 2021Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021
14 October 2021Termination of appointment of Alexander James Thompson as a director on 19 March 2021
15 February 2021Confirmation statement made on 13 December 2020 with no updates
19 October 2020Total exemption full accounts made up to 30 April 2020
24 January 2020Total exemption full accounts made up to 30 April 2019
6 January 2020Confirmation statement made on 13 December 2019 with no updates
13 February 2019Confirmation statement made on 13 December 2018 with no updates
27 November 2018Total exemption full accounts made up to 30 April 2018
29 January 2018Total exemption full accounts made up to 30 April 2017
17 January 2018Confirmation statement made on 13 December 2017 with no updates
21 December 2016Confirmation statement made on 13 December 2016 with updates
21 December 2016Director's details changed for Mr Alexander James Thompson on 1 September 2016
21 December 2016Director's details changed for Mr Alexander James Thompson on 1 September 2016
21 December 2016Confirmation statement made on 13 December 2016 with updates
21 December 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016
21 December 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016
13 September 2016Accounts for a dormant company made up to 30 April 2016
13 September 2016Accounts for a dormant company made up to 30 April 2016
8 February 2016Accounts for a dormant company made up to 30 April 2015
8 February 2016Accounts for a dormant company made up to 30 April 2015
1 February 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015
1 February 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015
1 February 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2015
1 February 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2015
16 February 2015Accounts for a dormant company made up to 30 April 2014
16 February 2015Accounts for a dormant company made up to 30 April 2014
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF
15 December 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
29 August 2014Satisfaction of charge 35 in full
29 August 2014Satisfaction of charge 17 in full
29 August 2014Satisfaction of charge 45 in full
29 August 2014Satisfaction of charge 28 in full
29 August 2014Satisfaction of charge 53 in full
29 August 2014Satisfaction of charge 55 in full
29 August 2014Satisfaction of charge 53 in full
29 August 2014Satisfaction of charge 42 in full
29 August 2014Satisfaction of charge 42 in full
29 August 2014Satisfaction of charge 19 in full
29 August 2014Satisfaction of charge 54 in full
29 August 2014Satisfaction of charge 45 in full
29 August 2014Satisfaction of charge 32 in full
29 August 2014Satisfaction of charge 35 in full
29 August 2014Satisfaction of charge 17 in full
29 August 2014Satisfaction of charge 56 in full
29 August 2014Satisfaction of charge 32 in full
29 August 2014Satisfaction of charge 19 in full
29 August 2014Satisfaction of charge 54 in full
29 August 2014Satisfaction of charge 31 in full
29 August 2014Satisfaction of charge 56 in full
29 August 2014Satisfaction of charge 55 in full
29 August 2014Satisfaction of charge 28 in full
29 August 2014Satisfaction of charge 31 in full
13 August 2014Satisfaction of charge 23 in full
13 August 2014Satisfaction of charge 51 in full
13 August 2014Satisfaction of charge 46 in full
13 August 2014Satisfaction of charge 48 in full
13 August 2014Satisfaction of charge 47 in full
13 August 2014Satisfaction of charge 43 in full
13 August 2014Satisfaction of charge 34 in full
13 August 2014Satisfaction of charge 47 in full
13 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 13 August 2014
13 August 2014Satisfaction of charge 27 in full
13 August 2014Satisfaction of charge 51 in full
13 August 2014Satisfaction of charge 25 in full
13 August 2014Satisfaction of charge 46 in full
13 August 2014Satisfaction of charge 52 in full
13 August 2014Satisfaction of charge 40 in full
13 August 2014Satisfaction of charge 34 in full
13 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 13 August 2014
13 August 2014Satisfaction of charge 37 in full
13 August 2014Satisfaction of charge 44 in full
13 August 2014Satisfaction of charge 23 in full
13 August 2014Satisfaction of charge 37 in full
13 August 2014Satisfaction of charge 48 in full
13 August 2014Satisfaction of charge 38 in full
13 August 2014Satisfaction of charge 40 in full
13 August 2014Satisfaction of charge 25 in full
13 August 2014Satisfaction of charge 27 in full
13 August 2014Satisfaction of charge 38 in full
13 August 2014Satisfaction of charge 26 in full
13 August 2014Satisfaction of charge 44 in full
13 August 2014Satisfaction of charge 52 in full
13 August 2014Satisfaction of charge 43 in full
13 August 2014Satisfaction of charge 26 in full
12 August 2014Satisfaction of charge 30 in full
12 August 2014Satisfaction of charge 22 in full
12 August 2014Satisfaction of charge 49 in full
12 August 2014Satisfaction of charge 20 in full
12 August 2014Satisfaction of charge 16 in full
12 August 2014Satisfaction of charge 50 in full
12 August 2014Satisfaction of charge 15 in full
12 August 2014Satisfaction of charge 21 in full
12 August 2014Satisfaction of charge 36 in full
12 August 2014Satisfaction of charge 29 in full
12 August 2014Satisfaction of charge 18 in full
12 August 2014Satisfaction of charge 50 in full
12 August 2014Satisfaction of charge 18 in full
12 August 2014Satisfaction of charge 30 in full
12 August 2014Satisfaction of charge 22 in full
12 August 2014Satisfaction of charge 49 in full
12 August 2014Satisfaction of charge 16 in full
12 August 2014Satisfaction of charge 29 in full
12 August 2014Satisfaction of charge 33 in full
12 August 2014Satisfaction of charge 15 in full
12 August 2014Satisfaction of charge 24 in full
12 August 2014Satisfaction of charge 21 in full
12 August 2014Satisfaction of charge 36 in full
12 August 2014Satisfaction of charge 24 in full
12 August 2014Satisfaction of charge 20 in full
12 August 2014Satisfaction of charge 33 in full
16 July 2014Satisfaction of charge 1 in full
16 July 2014Satisfaction of charge 6 in full
16 July 2014Satisfaction of charge 3 in full
16 July 2014Satisfaction of charge 8 in full
16 July 2014Satisfaction of charge 1 in full
16 July 2014Satisfaction of charge 9 in full
16 July 2014Satisfaction of charge 13 in full
16 July 2014Satisfaction of charge 7 in full
16 July 2014Satisfaction of charge 7 in full
16 July 2014Satisfaction of charge 8 in full
16 July 2014Satisfaction of charge 12 in full
16 July 2014Satisfaction of charge 6 in full
16 July 2014Satisfaction of charge 13 in full
16 July 2014Satisfaction of charge 2 in full
16 July 2014Satisfaction of charge 5 in full
16 July 2014Satisfaction of charge 11 in full
16 July 2014Satisfaction of charge 5 in full
16 July 2014Satisfaction of charge 10 in full
16 July 2014Satisfaction of charge 3 in full
16 July 2014Satisfaction of charge 14 in full
16 July 2014Satisfaction of charge 2 in full
16 July 2014Satisfaction of charge 12 in full
16 July 2014Satisfaction of charge 10 in full
16 July 2014Satisfaction of charge 9 in full
16 July 2014Satisfaction of charge 14 in full
16 July 2014Satisfaction of charge 11 in full
5 February 2014Accounts for a dormant company made up to 30 April 2013
5 February 2014Accounts for a dormant company made up to 30 April 2013
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Director's details changed for Mr Thomas George Holroyd on 30 May 2012
16 December 2013Director's details changed for Mr Thomas George Holroyd on 30 May 2012
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
7 September 2013Registration of charge 025684650059
7 September 2013Registration of charge 025684650058
7 September 2013Registration of charge 025684650058
7 September 2013Registration of charge 025684650057
7 September 2013Registration of charge 025684650057
7 September 2013Registration of charge 025684650059
5 February 2013Accounts for a dormant company made up to 30 April 2012
5 February 2013Accounts for a dormant company made up to 30 April 2012
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
9 January 2012Director's details changed for Thomas George Holroyd on 28 February 2011
9 January 2012Director's details changed for Thomas George Holroyd on 28 February 2011
25 August 2011Accounts for a dormant company made up to 30 April 2011
25 August 2011Accounts for a dormant company made up to 30 April 2011
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
19 October 2010Full accounts made up to 30 April 2010
19 October 2010Full accounts made up to 30 April 2010
29 January 2010Full accounts made up to 30 April 2009
29 January 2010Full accounts made up to 30 April 2009
11 January 2010Register(s) moved to registered inspection location
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
11 January 2010Register(s) moved to registered inspection location
11 January 2010Register inspection address has been changed
11 January 2010Register inspection address has been changed
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
16 February 2009Return made up to 13/12/08; full list of members
16 February 2009Return made up to 13/12/08; full list of members
29 October 2008Full accounts made up to 30 April 2008
29 October 2008Full accounts made up to 30 April 2008
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008
11 March 2008Return made up to 13/12/07; full list of members
11 March 2008Return made up to 13/12/07; full list of members
4 March 2008Full accounts made up to 30 April 2007
4 March 2008Full accounts made up to 30 April 2007
16 August 2007Secretary's particulars changed;director's particulars changed
16 August 2007Secretary's particulars changed;director's particulars changed
1 March 2007Return made up to 13/12/06; full list of members
1 March 2007Return made up to 13/12/06; full list of members
15 February 2007Full accounts made up to 30 April 2006
15 February 2007Full accounts made up to 30 April 2006
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS
11 October 2006Secretary's particulars changed;director's particulars changed
11 October 2006Secretary's particulars changed;director's particulars changed
21 December 2005Return made up to 13/12/05; full list of members
21 December 2005Return made up to 13/12/05; full list of members
19 December 2005Full accounts made up to 30 April 2005
19 December 2005Full accounts made up to 30 April 2005
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
30 April 2005Particulars of mortgage/charge
1 February 2005Full accounts made up to 30 April 2004
1 February 2005Full accounts made up to 30 April 2004
20 December 2004Return made up to 13/12/04; full list of members
20 December 2004Return made up to 13/12/04; full list of members
18 February 2004Full accounts made up to 30 April 2003
18 February 2004Full accounts made up to 30 April 2003
23 December 2003Return made up to 13/12/03; full list of members
23 December 2003Return made up to 13/12/03; full list of members
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
18 March 2003Particulars of mortgage/charge
18 March 2003Particulars of mortgage/charge
24 January 2003Full accounts made up to 30 April 2002
24 January 2003Full accounts made up to 30 April 2002
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
8 April 2002Director's particulars changed
8 April 2002Director's particulars changed
12 March 2002Particulars of mortgage/charge
12 March 2002Particulars of mortgage/charge
7 March 2002Particulars of mortgage/charge
7 March 2002Particulars of mortgage/charge
5 March 2002Declaration of satisfaction of mortgage/charge
5 March 2002Declaration of satisfaction of mortgage/charge
29 January 2002Particulars of mortgage/charge
29 January 2002Particulars of mortgage/charge
26 January 2002Full accounts made up to 30 April 2001
26 January 2002Full accounts made up to 30 April 2001
3 December 2001Return made up to 13/12/01; full list of members
3 December 2001Return made up to 13/12/01; full list of members
16 November 2001Particulars of mortgage/charge
16 November 2001Particulars of mortgage/charge
3 October 2001Particulars of mortgage/charge
3 October 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
14 September 2001Particulars of mortgage/charge
22 June 2001Particulars of mortgage/charge
22 June 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
8 February 2001Return made up to 13/12/00; full list of members
8 February 2001Return made up to 13/12/00; full list of members
3 January 2001Particulars of mortgage/charge
3 January 2001Particulars of mortgage/charge
16 November 2000Particulars of mortgage/charge
16 November 2000Particulars of mortgage/charge
3 October 2000Full accounts made up to 30 April 2000
3 October 2000Full accounts made up to 30 April 2000
4 March 2000Full accounts made up to 30 April 1999
4 March 2000Full accounts made up to 30 April 1999
18 February 2000Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF
18 February 2000Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF
2 February 2000Particulars of mortgage/charge
2 February 2000Particulars of mortgage/charge
24 December 1999Particulars of mortgage/charge
24 December 1999Particulars of mortgage/charge
16 December 1999Return made up to 13/12/99; full list of members
16 December 1999Return made up to 13/12/99; full list of members
4 June 1999Particulars of mortgage/charge
4 June 1999Particulars of mortgage/charge
5 May 1999Accounts for a small company made up to 30 April 1998
5 May 1999Accounts for a small company made up to 30 April 1998
20 April 1999Particulars of mortgage/charge
20 April 1999Particulars of mortgage/charge
6 February 1999Particulars of mortgage/charge
6 February 1999Particulars of mortgage/charge
16 December 1998Return made up to 13/12/98; full list of members
16 December 1998Return made up to 13/12/98; full list of members
30 October 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
15 September 1998Particulars of mortgage/charge
15 September 1998Particulars of mortgage/charge
29 April 1998Accounts for a small company made up to 30 April 1997
29 April 1998Accounts for a small company made up to 30 April 1997
21 April 1998Particulars of mortgage/charge
21 April 1998Particulars of mortgage/charge
14 February 1998Particulars of mortgage/charge
14 February 1998Particulars of mortgage/charge
8 December 1997Return made up to 13/12/97; no change of members
8 December 1997Return made up to 13/12/97; no change of members
24 October 1997Particulars of mortgage/charge
24 October 1997Particulars of mortgage/charge
13 March 1997Particulars of mortgage/charge
13 March 1997Particulars of mortgage/charge
19 February 1997Accounts for a small company made up to 30 April 1996
19 February 1997Accounts for a small company made up to 30 April 1996
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 December 1996Particulars of mortgage/charge
13 December 1996Particulars of mortgage/charge
1 November 1996Particulars of mortgage/charge
1 November 1996Particulars of mortgage/charge
10 September 1996Particulars of mortgage/charge
10 September 1996Particulars of mortgage/charge
7 August 1996Particulars of mortgage/charge
7 August 1996Particulars of mortgage/charge
26 July 1996Memorandum and Articles of Association
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 July 1996Memorandum and Articles of Association
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1996Particulars of mortgage/charge
10 May 1996Particulars of mortgage/charge
29 February 1996Full accounts made up to 30 April 1995
29 February 1996Full accounts made up to 30 April 1995
9 January 1996Particulars of mortgage/charge
9 January 1996Particulars of mortgage/charge
5 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
5 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
22 December 1995Particulars of mortgage/charge
22 December 1995Particulars of mortgage/charge
7 November 1995Particulars of mortgage/charge
7 November 1995Particulars of mortgage/charge
17 October 1995Particulars of mortgage/charge
17 October 1995Particulars of mortgage/charge
4 August 1995Particulars of mortgage/charge
4 August 1995Particulars of mortgage/charge
17 May 1995Particulars of mortgage/charge
17 May 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed