- Company Overview for THE COURTHOUSE CHESHIRE LTD (09930124)
- Filing history for THE COURTHOUSE CHESHIRE LTD (09930124)
- People for THE COURTHOUSE CHESHIRE LTD (09930124)
- Charges for THE COURTHOUSE CHESHIRE LTD (09930124)
- Insolvency for THE COURTHOUSE CHESHIRE LTD (09930124)
- More for THE COURTHOUSE CHESHIRE LTD (09930124)
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 |