SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
Company number 02853340
- Company Overview for SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02853340)
- Filing history for SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02853340)
- People for SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02853340)
- More for SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED (02853340)
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
|
|
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 |