- Company Overview for CHESHIRE GATEWAY LIMITED (07675658)
- Filing history for CHESHIRE GATEWAY LIMITED (07675658)
- People for CHESHIRE GATEWAY LIMITED (07675658)
- Charges for CHESHIRE GATEWAY LIMITED (07675658)
- More for CHESHIRE GATEWAY LIMITED (07675658)
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) |
---|---|---|---|
28 May 2019 | SH08 | Change of share class name or designation | |
28 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of William James Saner as a person with significant control on 21 April 2017 | |
26 Jun 2017 | PSC01 | Notification of Sheila Marjorie Saner as a person with significant control on 21 June 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
03 Jun 2015 | MR01 | Registration of charge 076756580001, created on 29 May 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | AP01 | Appointment of Mrs Sheila Marjorie Saner as a director | |
12 Jul 2013 | AD01 | Registered office address changed from Nantwich Marina Basin End Chester Road Nantwich Cheshire CW5 8LB United Kingdom on 12 July 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
21 Jun 2011 | NEWINC |
Incorporation
|