Advanced company searchLink opens in new window

CHESHIRE CAVITY STORAGE 1 LIMITED

Company number 06438979

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)
06 Jan 2014 AP01 Appointment of Robert Guyler as a director
03 Jan 2014 TM01 Termination of appointment of Ronan Lory as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Ronan Emmanuel Lory as a director
24 Apr 2012 TM01 Termination of appointment of Simone Rossi as a director
17 Nov 2011 CC04 Statement of company's objects
20 Jul 2011 AA Full accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
10 May 2011 AP01 Appointment of Simone Rossi as a director
06 Apr 2011 TM02 Termination of appointment of Miranda Craig as a secretary
29 Mar 2011 TM01 Termination of appointment of Thomas Kusterer as a director
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2010 AP01 Appointment of Mr Neil Mcdermott as a director
13 Oct 2010 TM01 Termination of appointment of Jean Galland as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
11 Jan 2010 CH03 Secretary's details changed for Miranda Cathryn Craig on 11 January 2010
21 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3