- Company Overview for CHADKIRK MEWS MAINTENANCE LIMITED (02452056)
- Filing history for CHADKIRK MEWS MAINTENANCE LIMITED (02452056)
- People for CHADKIRK MEWS MAINTENANCE LIMITED (02452056)
- More for CHADKIRK MEWS MAINTENANCE LIMITED (02452056)
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
|
|
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
|
|
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
|
|
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 |