Advanced company searchLink opens in new window

CHESHIRE CAT CONSTRUCTION LIMITED

Company number 06485527

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)
04 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Sep 2023 PSC04 Change of details for Mr Keith Joseph Parkinson as a person with significant control on 4 September 2023
04 Sep 2023 PSC07 Cessation of Denice Parkinson as a person with significant control on 4 September 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Apr 2017 TM01 Termination of appointment of Denice Parkinson as a director on 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Denice Parkinson as a secretary on 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
24 Feb 2016 CH01 Director's details changed for Denice Oliver on 19 January 2016
24 Feb 2016 CH03 Secretary's details changed for Denice Oliver on 19 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2