Advanced company searchLink opens in new window

CH57 LIMITED

Company number 04329716

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)
11 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jun 2016 TM01 Termination of appointment of Nadeem Salim as a director on 1 June 2016
11 Mar 2016 AD01 Registered office address changed from 147 Bury Old Road Salford M7 4QX England to 37 Anson Road Manchester M14 5DA on 11 March 2016
25 Feb 2016 AP01 Appointment of Mr Nadeem Salim as a director on 26 July 2015
25 Feb 2016 AD01 Registered office address changed from Victoria House 37 Anson Road Victoria Park Manchester N14 5DA to 147 Bury Old Road Salford M7 4QX on 25 February 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Jul 2015 AP03 Appointment of Mr Mohammad Arshad Ali as a secretary on 17 July 2015
21 Jul 2015 TM02 Termination of appointment of Mohammed Nadeem Salim as a secretary on 17 July 2015
05 Dec 2014 MR01 Registration of charge 043297160001, created on 27 November 2014
21 Oct 2014 CH01 Director's details changed for Mr Mohammed Arshad Ali on 21 October 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
14 May 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Apr 2014 CERTNM Company name changed cheshire homes . developments . LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
29 Apr 2014 CONNOT Change of name notice
29 Apr 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
12 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
16 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
12 Oct 2010 CH01 Director's details changed for Mr Mohammed Arshad Ali on 2 September 2010