- Company Overview for CHESHIRE PROPERTIES (UK) LIMITED (04329714)
- Filing history for CHESHIRE PROPERTIES (UK) LIMITED (04329714)
- People for CHESHIRE PROPERTIES (UK) LIMITED (04329714)
- Charges for CHESHIRE PROPERTIES (UK) LIMITED (04329714)
- More for CHESHIRE PROPERTIES (UK) LIMITED (04329714)
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) |
---|---|---|---|
12 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
12 Jan 2007 | 363s | Return made up to 27/11/06; full list of members | |
11 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
31 May 2006 | 363s |
Return made up to 27/11/05; full list of members
|
|
18 May 2006 | 288a | New secretary appointed | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: 37 anson road victoria road manchester M14 5DA | |
22 Jun 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
05 Jan 2005 | 363s |
Return made up to 27/11/04; full list of members
|
|
15 Nov 2004 | AA | Total exemption full accounts made up to 30 November 2003 | |
09 Dec 2003 | 363s | Return made up to 27/11/03; full list of members | |
13 Feb 2003 | AA | Accounts for a dormant company made up to 30 November 2002 | |
13 Feb 2003 | 363s | Return made up to 27/11/02; full list of members | |
10 Dec 2001 | 288b | Secretary resigned | |
10 Dec 2001 | 288b | Director resigned | |
10 Dec 2001 | 288a | New secretary appointed;new director appointed | |
10 Dec 2001 | 288a | New director appointed | |
10 Dec 2001 | 287 | Registered office changed on 10/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
27 Nov 2001 | NEWINC | Incorporation |