Advanced company searchLink opens in new window

CHEADLE PARK LIMITED

Company number 02626338

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)
09 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mr Neil Chadda as a director
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Miss Fiona Smith as a director
20 Jan 2012 AP01 Appointment of Mr Darren O'donnell as a director
27 Oct 2011 AP01 Appointment of Mrs Madeleine Darlaston as a director
13 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
07 Jul 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 3 July 2011
24 Jun 2011 CH01 Director's details changed for Dr Jeethendra Rao on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Dr Jeethendra Rao on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of Edward Mather as a director
20 Jun 2011 CH01 Director's details changed for Dr Jeethendra Rao on 18 June 2011
18 Jun 2011 CH01 Director's details changed for Edward Joseph Mather on 18 June 2011
02 Mar 2011 TM01 Termination of appointment of Roger Lamb as a director
12 Jan 2011 TM01 Termination of appointment of Benjamin Carey as a director
27 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
12 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
28 Jul 2009 288c Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009
08 Jul 2009 363a Return made up to 03/07/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
30 Apr 2009 AA Full accounts made up to 30 June 2008