Advanced company searchLink opens in new window

SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company number 02853340

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)
07 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 CH01 Director's details changed for Dr Diane Lois Wright on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Christopher Paul Colman on 22 October 2018
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
01 Mar 2018 TM01 Termination of appointment of Ceris Esplen as a director on 28 February 2018
09 Jan 2018 CH01 Director's details changed for Mr Andrew John Wood on 9 January 2018
03 Jan 2018 AP01 Appointment of Mrs Harriet Kate Washington as a director on 3 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 AP01 Appointment of Mr Andrew John Hague as a director on 22 August 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
08 May 2017 CH01 Director's details changed for Mr Patrick Voller Beeston Grange on 8 May 2017
08 May 2017 AP01 Appointment of Mrs Ceris Esplen as a director on 8 May 2017
13 Apr 2017 TM01 Termination of appointment of Sue Lock as a director on 13 April 2017
24 Jan 2017 AP01 Appointment of Mr Andrew Timothy Butler as a director on 23 January 2017
09 Nov 2016 CH01 Director's details changed for Mr Shaun Cafferty on 9 November 2016
04 Nov 2016 TM01 Termination of appointment of John Dunning as a director on 31 October 2016
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
20 May 2016 TM01 Termination of appointment of Helen Michelle Gould as a director on 3 May 2016
13 May 2016 CH01 Director's details changed for Mr Christopher Paul Colman on 29 May 2015
08 Jan 2016 TM01 Termination of appointment of Peter Graham Groves as a director on 1 December 2015
08 Jan 2016 AD01 Registered office address changed from Global House Westmere Drive Crewe Business Park Crewe CW1 6ZD to Couzens Mmu Campus Crewe Green Road Crewe CW1 5DU on 8 January 2016
08 Jan 2016 AP03 Appointment of Mrs Madeleine Lisa Abbey as a secretary on 1 December 2015
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 no member list