This company is commonly known as Cherokee Projects Ltd. The company was founded 22 years ago and was given the registration number 04364062. The firm's registered office is in SYDENHAM. You can find them at 33 Tredown Road 33, Tredown Road, Sydenham, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHEROKEE PROJECTS LTD |
---|---|---|
Company Number | : | 04364062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Tredown Road 33, Tredown Road, Sydenham, London, United Kingdom, SE26 5QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Tredown Road, Sydenham, SE26 5QQ | Secretary | 18 March 2003 | Active |
7 Soudan Road, London, SW11 4HH | Director | 26 October 2006 | Active |
33 Tredown Road, Sydenham, SE26 5QQ | Director | 18 March 2003 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Secretary | 31 January 2002 | Active |
7 Soudan Road, London, SW11 4HH | Director | 18 March 2003 | Active |
7 Soudan Road, London, SW11 4HH | Director | 18 March 2003 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Director | 31 January 2002 | Active |
Mrs Rosalie Sibyl Stormont Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Tredown Road, 33, Sydenham, United Kingdom, SE26 5QQ |
Nature of control | : |
|
Mr Robin Angus Gough Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Tredown Road, 33, Sydenham, United Kingdom, SE26 5QQ |
Nature of control | : |
|
Mr William Desmond Gough Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Tredown Road, London, England, SE26 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-30 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.