Advanced company searchLink opens in new window

CHESHIRE PROPERTY SERVICES LIMITED

Company number 02124903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2010 CH03 Secretary's details changed for Julyan Paul on 29 June 2010
29 Jun 2010 CH03 Secretary's details changed for Julyan Paul on 29 June 2010
25 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for David Stephen Thomas on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Alistair Richard Norton Welham on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Martin Leong on 25 March 2010
21 Jan 2010 AA Full accounts made up to 31 March 2009
01 Oct 2009 288a Director appointed alistair richard norton welham
09 Jul 2009 288b Appointment Terminated Director martin cutbill
09 Jul 2009 288b Appointment Terminated Director gary wilkinson
09 Jul 2009 288a Director appointed martin leong
02 Jun 2009 MISC Section 519
18 May 2009 MISC Misc 519
13 Apr 2009 363a Return made up to 22/03/09; full list of members
22 Dec 2008 288b Appointment Terminate, Director And Secretary Keith James O'brien Logged Form
22 Dec 2008 288b Appointment Terminated Director anne somers
22 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
22 Dec 2008 287 Registered office changed on 22/12/2008 from castle street macclesfield cheshire SK11 6AF
22 Dec 2008 288a Secretary appointed julyan paul
22 Dec 2008 288a Director appointed martin james cutbill
22 Dec 2008 288a Director appointed gary wilkinson
08 Sep 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 288b Appointment Terminated Director adrian bloor
11 Apr 2008 363a Return made up to 22/03/08; full list of members
20 Nov 2007 288b Director resigned