CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED
Company number 15541989
- Company Overview for CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED (15541989)
- Filing history for CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED (15541989)
- People for CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED (15541989)
- More for CHESHIRE PROPERTY DEVELOPMENT GROUP LIMITED (15541989)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
20 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
19 Nov 2024 | TM01 | Termination of appointment of Lee Walton as a director on 19 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Gordon Parkin as a director on 19 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
30 Oct 2024 | AD01 | Registered office address changed from Origin Hub Unit 9 Evolution House, Wynyard Avenue, Wynyard Billingham TS22 5TB United Kingdom to C/O Halfpenny Accountancy Limited Origin Hub, Unit 9 Evolution House Wynyard Business Park Wynyard TS22 5TB on 30 October 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
18 Sep 2024 | AP01 | Appointment of Mr Gordon Parkin as a director on 17 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Lee Walton as a director on 17 September 2024 | |
18 Sep 2024 | PSC07 | Cessation of Daniel Johnson as a person with significant control on 17 September 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Daniel Johnson as a director on 17 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
22 Jul 2024 | PSC07 | Cessation of Alan Charles Carter as a person with significant control on 12 July 2024 | |
05 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-05
|