- 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 Jan 2022 | AP01 |
Appointment of Paul Stanley Reid as a director on 31 January 2022
|
|
09 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr John Wood on 15 June 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 October 2020
|
|
25 Jun 2020 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford M3 5JZ England to 1 City Road East Manchester M15 4PN on 25 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Jan 2020 | PSC04 | Change of details for Mr John Wood as a person with significant control on 29 January 2020 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr John Wood on 10 October 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Jan 2019 | MR04 | Satisfaction of charge 105865480002 in full | |
23 Jan 2019 | MR04 | Satisfaction of charge 105865480001 in full | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
26 Mar 2018 | PSC04 | Change of details for Mr John Wood as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr John Wood on 26 March 2018 | |
26 Mar 2018 | PSC04 | Change of details for Mr John Wood as a person with significant control on 25 January 2018 | |
17 Jul 2017 | MR01 | Registration of charge 105865480002, created on 14 July 2017 | |
17 Jul 2017 | MR01 | Registration of charge 105865480001, created on 14 July 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB United Kingdom to Alex House 260-268 Chapel Street Salford M3 5JZ on 9 February 2017 | |
26 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-26
|