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) |
---|---|---|---|
11 Aug 2015 | AD01 | Registered office address changed from Lyme Building Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZL to Global House Westmere Drive Crewe Business Park Crewe CW1 6ZD on 11 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Jon Lee Barnes as a secretary on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Robert Joseph Allen as a director on 10 April 2015 | |
24 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
28 Aug 2014 | TM01 | Termination of appointment of Mark John Harding as a director on 31 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Robert Joseph Allen on 18 July 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Robert Joseph Allen on 18 July 2013 | |
29 Jan 2014 | TM01 | Termination of appointment of Rachael Burton as a director | |
16 Dec 2013 | AP01 | Appointment of Mrs Sue Lock as a director | |
16 Dec 2013 | AP01 | Appointment of Mrs Helen Gould as a director | |
16 Dec 2013 | AP01 | Appointment of Mrs Gill Roberts as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Betty Foster as a director | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Oct 2013 | AP01 | Appointment of Mrs Helen Michelle Gould as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Jonathan Dudley as a director | |
04 Sep 2013 | AR01 | Annual return made up to 11 August 2013 no member list | |
14 Jun 2013 | TM02 | Termination of appointment of Christopher Colman as a secretary | |
11 Jun 2013 | AP03 | Appointment of Mr Jon Lee Barnes as a secretary | |
12 Feb 2013 | TM01 | Termination of appointment of William Macrae as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Shaun Cafferty as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 11 August 2012 no member list | |
11 Sep 2012 | TM01 | Termination of appointment of Catherine Harper as a director | |
11 Sep 2012 | AP01 | Appointment of Mr Robert Joseph Allen as a director |