Advanced company searchLink opens in new window

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED

Company number 02971740

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)
10 Apr 1997 AA Full accounts made up to 30 September 1996
13 Mar 1997 363s Return made up to 27/09/96; no change of members
19 Aug 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Aug 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Aug 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jul 1996 288 New director appointed
20 May 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Feb 1996 AA Full accounts made up to 30 September 1995
11 Jan 1996 287 Registered office changed on 11/01/96 from: 1-3 evron place hertford hertfordshire SG14 1PA
20 Nov 1995 287 Registered office changed on 20/11/95 from: 19 market place olney buckinghamshire MK46 4BA
13 Nov 1995 288 Director resigned;new director appointed
13 Nov 1995 288 Secretary resigned;new director appointed
13 Nov 1995 288 New secretary appointed
12 Oct 1995 363s Return made up to 27/09/95; full list of members
26 Jul 1995 AA Accounts for a dormant company made up to 30 September 1994
26 Jul 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 Jul 1995 225(1) Accounting reference date shortened from 30/09 to 30/09
21 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Oct 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Oct 1994 287 Registered office changed on 21/10/94 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/10/94 from: 31 corsham street london N1 6DR
27 Sep 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation