- Company Overview for CHESHIRE 2020-1 HOLDINGS LIMITED (12520880)
- Filing history for CHESHIRE 2020-1 HOLDINGS LIMITED (12520880)
- People for CHESHIRE 2020-1 HOLDINGS LIMITED (12520880)
- More for CHESHIRE 2020-1 HOLDINGS LIMITED (12520880)
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) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
08 Dec 2023 | AP02 | Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Aline Sternberg as a director on 8 December 2023 | |
02 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
18 Jan 2023 | AP01 | Appointment of Mrs Debra Amy Parsall as a director on 13 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 January 2023 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
05 Aug 2020 | CH01 | Director's details changed for Miss Aline Sternberg on 31 July 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 | |
05 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
05 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
05 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 24 July 2020 | |
24 Jul 2020 | MA | Memorandum and Articles of Association | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-17
|