Advanced company searchLink opens in new window

CHEADLE BUSINESS SERVICES LIMITED

Company number 03795008

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)
27 Jul 2016 SH10 Particulars of variation of rights attached to shares
27 Jul 2016 SH08 Change of share class name or designation
26 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 TM01 Termination of appointment of Simon David Cheadle as a director on 6 August 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
08 May 2014 CH01 Director's details changed for Martin Richard Cheadle on 8 May 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Alistair James Peake on 27 March 2012
27 Mar 2012 CH03 Secretary's details changed for Alistair James Peake on 27 March 2012
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Dec 2011 CH01 Director's details changed for Victoria Anne Rowley on 12 August 2011
27 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 AD01 Registered office address changed from 4a Eastgate Street Stafford Staffordshire ST16 2NQ on 22 February 2011
29 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Alistair Peake on 24 June 2010
29 Jun 2010 CH01 Director's details changed for Martin Richard Cheadle on 24 June 2010
29 Jun 2010 CH01 Director's details changed for Simon David Cheadle on 24 June 2010