Advanced company searchLink opens in new window

CHESHIRE LAND LIMITED

Company number 10586548

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)
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2024 AM01 Appointment of an administrator
30 Aug 2024 AD01 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 30 August 2024
28 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 25 January 2024
17 Jul 2024 PSC04 Change of details for Mr John Wood as a person with significant control on 15 September 2023
16 Jul 2024 PSC07 Cessation of Lrz Holdings Ltd as a person with significant control on 15 September 2023
03 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/07/2024.
17 Nov 2023 PSC04 Change of details for Mr John Wood as a person with significant control on 15 September 2023
17 Nov 2023 PSC02 Notification of Lrz Holdings Ltd as a person with significant control on 15 September 2023
03 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
21 Jun 2023 PSC04 Change of details for Mr John Wood as a person with significant control on 20 June 2023
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
14 Nov 2022 TM01 Termination of appointment of Richard Adrian Gee as a director on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of Michael Jonathan Egan as a director on 14 November 2022
19 Jul 2022 RP04AP01 Second filing for the appointment of Paul Stanley Reid as a director
07 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
02 Feb 2022 AP01 Appointment of Mr Michael Jonathan Egan as a director on 2 February 2022
31 Jan 2022 AP01 Appointment of Mr Ross Martin Baigent as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of The Earl of Shrewsbury Charles Henry John Benedict Chetwynd-Talbot as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Richard Adrian Gee as a director on 31 January 2022