Advanced company searchLink opens in new window

CHESHIRE HOUSE (LONDON) LIMITED

Company number 05178755

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)
21 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Mr Ian James White on 30 December 2009
13 Jan 2010 AP01 Appointment of Mr Nigel Bennett Schofield as a director
05 Jan 2010 TM01 Termination of appointment of Ian White as a director
21 Dec 2009 CH01 Director's details changed for Mr Ian James White on 21 December 2009
13 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009
06 Nov 2009 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007
05 Nov 2009 CH01 Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Ian James White on 1 November 2009
15 Jul 2009 363a Return made up to 13/07/09; full list of members
15 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
31 Oct 2008 AA Full accounts made up to 30 September 2007
17 Jul 2008 363a Return made up to 13/07/08; full list of members
17 Jul 2008 288b Appointment terminated director craig griffin
20 Feb 2008 288a New director appointed
29 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 14/11/07
29 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/11/07
28 Nov 2007 155(6)a Declaration of assistance for shares acquisition
28 Nov 2007 155(6)a Declaration of assistance for shares acquisition
27 Nov 2007 395 Particulars of mortgage/charge
12 Oct 2007 88(2)R Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100
08 Oct 2007 363a Return made up to 13/07/07; full list of members
17 Sep 2007 AA Full accounts made up to 30 September 2006