- Company Overview for CHESHIRE COMMUNITY COUNCIL (03555199)
- Filing history for CHESHIRE COMMUNITY COUNCIL (03555199)
- People for CHESHIRE COMMUNITY COUNCIL (03555199)
- More for CHESHIRE COMMUNITY COUNCIL (03555199)
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
|
|
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 |