Advanced company searchLink opens in new window

CHADKIRK MEWS MAINTENANCE LIMITED

Company number 02452056

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)
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
02 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 CH01 Director's details changed for Mr Peter William Foskett on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr David Moss on 20 October 2015
20 Oct 2015 CH04 Secretary's details changed for Realty Management Limited on 20 October 2015
02 Oct 2015 AD01 Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2 October 2015
10 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
26 Nov 2013 AP01 Appointment of Mr David Moss as a director
26 Nov 2013 AP01 Appointment of Mr Peter William Foskett as a director
25 Nov 2013 TM01 Termination of appointment of Brian Greenhalgh as a director
25 Nov 2013 TM01 Termination of appointment of Cathie Holdroyd as a director
13 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 Mar 2012 TM02 Termination of appointment of Catherine Moss as a secretary
13 Mar 2012 AP04 Appointment of Realty Management Limited as a secretary
13 Mar 2012 AD01 Registered office address changed from 1 Chadkirk Mews Church Lane, Romiley Stockport Cheshire SK6 4AA on 13 March 2012
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Cathie Holdroyd on 25 March 2011