Advanced company searchLink opens in new window

CHEADLE ST. MARYS LIMITED

Company number 05163398

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)
10 Mar 2007 288a New director appointed
29 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2007 288b Director resigned
23 Dec 2006 395 Particulars of mortgage/charge
23 Dec 2006 395 Particulars of mortgage/charge
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Director resigned
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
31 Jul 2006 363s Annual return made up to 25/06/06
21 Mar 2006 AA Accounts for a dormant company made up to 30 June 2005
22 Aug 2005 363s Annual return made up to 25/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Jun 2005 287 Registered office changed on 08/06/05 from: 3 weavers lane bramhall stockport cheshire SK7 2DE
08 Jun 2005 288a New director appointed
08 Jun 2005 288a New secretary appointed
09 Mar 2005 287 Registered office changed on 09/03/05 from: 2 massie street cheadle stockport cheshire SK8 1BP
07 Jul 2004 288b Secretary resigned;director resigned
07 Jul 2004 288b Director resigned
07 Jul 2004 288a New director appointed
07 Jul 2004 287 Registered office changed on 07/07/04 from: 312B high street orpington kent BR6 0NG
25 Jun 2004 NEWINC Incorporation