CHESHIRE INTERNATIONAL REMOVALS LIMITED
Company number 02888734
- Company Overview for CHESHIRE INTERNATIONAL REMOVALS LIMITED (02888734)
- Filing history for CHESHIRE INTERNATIONAL REMOVALS LIMITED (02888734)
- People for CHESHIRE INTERNATIONAL REMOVALS LIMITED (02888734)
- Charges for CHESHIRE INTERNATIONAL REMOVALS LIMITED (02888734)
- More for CHESHIRE INTERNATIONAL REMOVALS LIMITED (02888734)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CH03 | Secretary's details changed for Mrs Andrea Sharon Fahey on 10 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mrs Andrea Sharon Fahey as a person with significant control on 10 September 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | PSC01 | Notification of Michael Patrick Fahey as a person with significant control on 6 April 2016 | |
01 Mar 2018 | PSC01 | Notification of Andrea Sharon Fahey as a person with significant control on 6 April 2016 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Michael Patrick Fahey on 21 February 2018 | |
25 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AD01 | Registered office address changed from Suite 1, Armcon Business Park London Road Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 23 May 2016 |