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 Jan 2022 AP01 Appointment of Paul Stanley Reid as a director on 31 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/2022.
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
  • GBP 100
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
  • GBP 1