- Company Overview for CHESHIRE LAND LIMITED (10586548)
- Filing history for CHESHIRE LAND LIMITED (10586548)
- People for CHESHIRE LAND LIMITED (10586548)
- Charges for CHESHIRE LAND LIMITED (10586548)
- Insolvency for CHESHIRE LAND LIMITED (10586548)
- More for CHESHIRE LAND LIMITED (10586548)
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
|
|
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 |