Advanced company searchLink opens in new window

CHESHIRE COMMUNITY COUNCIL

Company number 03555199

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)
03 Jun 2019 TM01 Termination of appointment of Denis Parton as a director on 28 May 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
10 Dec 2018 AP01 Appointment of Mrs Belinda Boardman as a director on 29 November 2018
10 Dec 2018 AP01 Appointment of Mr Leonard Edward Jones as a director on 29 November 2018
16 Nov 2018 TM01 Termination of appointment of Christine Judith Bailey as a director on 7 November 2018
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
02 May 2017 TM01 Termination of appointment of Roger Edward Parkin as a director on 28 December 2016
18 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 29 April 2016 no member list
20 May 2016 TM01 Termination of appointment of Lesley Smetham as a director on 9 March 2016
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Oct 2015 AD01 Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF to Queens House Annexe Queens Road Chester CH1 3BQ on 22 October 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 no member list
08 Dec 2014 AA Full accounts made up to 31 March 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2014 AP01 Appointment of Mrs Sybil Crossman as a director on 15 October 2014
04 Nov 2014 AP01 Appointment of Mr Edward Charles Brady as a director on 15 October 2014
28 May 2014 AR01 Annual return made up to 29 April 2014 no member list
28 May 2014 TM01 Termination of appointment of Barbara Roberts as a director
13 Dec 2013 AA Full accounts made up to 31 March 2013
22 Nov 2013 AD01 Registered office address changed from Unit 3 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 22 November 2013
30 Apr 2013 AR01 Annual return made up to 29 April 2013 no member list