Advanced company searchLink opens in new window

THE COURTHOUSE CHESHIRE LTD

Company number 09930124

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)
11 Feb 2025 AM10 Administrator's progress report
04 Jan 2025 AM19 Notice of extension of period of Administration
11 Oct 2024 AD01 Registered office address changed from C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 11 October 2024
14 Aug 2024 AM10 Administrator's progress report
03 Apr 2024 AM06 Notice of deemed approval of proposals
12 Mar 2024 AM03 Statement of administrator's proposal
18 Jan 2024 AD01 Registered office address changed from , 2 the Old Shippon Holly House Estate, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England to 8th Floor One Temple Row Birmingham B2 5LG on 18 January 2024
16 Jan 2024 AM01 Appointment of an administrator
29 Dec 2023 AA Unaudited abridged accounts made up to 30 December 2022
30 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 30 December 2021
29 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Stephen James Cliff as a director on 15 February 2022
09 Feb 2022 MR04 Satisfaction of charge 099301240003 in full
13 Jan 2022 AA Unaudited abridged accounts made up to 30 December 2020
03 Nov 2021 AD01 Registered office address changed from , Flat Cap Hotels Hq Adams Court, Adams Hill, Knutsford, WA16 6BA, England to 8th Floor One Temple Row Birmingham B2 5LG on 3 November 2021
25 Oct 2021 MR01 Registration of charge 099301240004, created on 22 October 2021
21 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 December 2019
16 Feb 2021 AD01 Registered office address changed from , the Vicarage Hotel Knutsford Road, Cranage, Holmes Chapel, Cheshire, CW4 8EF, England to 8th Floor One Temple Row Birmingham B2 5LG on 16 February 2021
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
17 Mar 2020 MR04 Satisfaction of charge 099301240002 in full
04 Mar 2020 MR01 Registration of charge 099301240003, created on 2 March 2020
16 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018