- Company Overview for CHESHIRE PREMIER HOMES LIMITED (06030332)
- Filing history for CHESHIRE PREMIER HOMES LIMITED (06030332)
- People for CHESHIRE PREMIER HOMES LIMITED (06030332)
- Charges for CHESHIRE PREMIER HOMES LIMITED (06030332)
- More for CHESHIRE PREMIER HOMES LIMITED (06030332)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
08 Feb 2018 | PSC04 | Change of details for Patrick Edward Eyes as a person with significant control on 5 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Jonathan Robert Eyes as a person with significant control on 5 February 2018 | |
28 Sep 2017 | CH03 | Secretary's details changed for Mr Patrick Edward Eyes on 29 August 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Patrick Edward Eyes on 29 August 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Jonathan Robert Eyes on 29 August 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O La&C Boulton House 17-21 Chorlton Street Manchester Lancs M1 3HY United Kingdom to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 28 September 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
20 Mar 2017 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2017-03-20
|
|
20 Mar 2017 | AR01 | Annual return made up to 15 December 2014 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 |