|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 10 March 2026 with updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Registered office address changed from Chequers Torrington Avenue Tile Hill Coventry CV4 9AP England to Chequers Torrington Avenue Tile Hill Coventry West Midlands CV4 9AP on 24 December 2024
|
|
|
23 Mar 2024
|
23 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Certificate of change of name
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Termination of appointment of Chequers Group Ltd as a director on 12 June 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Director's details changed for Mr Gurch Samra on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Director's details changed for Mr Gurcharn Samra on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Change of details for Mr Gurcharn Samra as a person with significant control on 11 April 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Appointment of Chequers Group Ltd as a director on 1 March 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from Lpg House Torrington Avenue Tile Hill Coventry CV4 9AP to Chequers Torrington Avenue Tile Hill Coventry CV4 9AP on 6 November 2018
|