- Company Overview for CHESHIRE FARMART LIMITED (03079029)
- Filing history for CHESHIRE FARMART LIMITED (03079029)
- People for CHESHIRE FARMART LIMITED (03079029)
- Charges for CHESHIRE FARMART LIMITED (03079029)
- More for CHESHIRE FARMART LIMITED (03079029)
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 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
06 Dec 2024 | MR04 | Satisfaction of charge 030790290002 in full | |
06 Dec 2024 | MR04 | Satisfaction of charge 030790290001 in full | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
18 Feb 2019 | MR01 | Registration of charge 030790290002, created on 18 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 030790290001, created on 15 February 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 29 Chapel Lane Wilmslow Cheshire SK9 5HW to 10 Hartley Road Altrincham WA14 4AZ on 18 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Lorna Roper as a person with significant control on 17 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of David Fred Roper as a person with significant control on 17 January 2019 | |
18 Jan 2019 | PSC02 | Notification of Oakwood Services (Altrincham) Ltd as a person with significant control on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Lorna Roper as a director on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Fred Roper as a director on 17 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Andrew Graham Bowcock as a director on 17 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of David Fred Roper as a secretary on 17 January 2019 |