Advanced company searchLink opens in new window

CHESHIRE HOUSE LIMITED

Company number 04675237

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 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013
16 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013
18 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013 and again on 09/08/2013
18 Mar 2013 CH01 Director's details changed for Mr Peter Martin Hill on 9 November 2012
01 Oct 2012 AA Full accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 March 2011
03 May 2011 SH19 Statement of capital on 3 May 2011
  • GBP 1
12 Apr 2011 CERTNM Company name changed cheshire house (london) LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
12 Apr 2011 CONNOT Change of name notice
06 Apr 2011 SH20 Statement by directors
06 Apr 2011 CAP-SS Solvency statement dated 31/03/11
06 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2011 CERTNM Company name changed cheshire house LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
21 Mar 2011 CONNOT Change of name notice
04 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Mr Peter Martin Hill as a director
16 Dec 2010 AA Full accounts made up to 31 March 2010
11 Aug 2010 CC04 Statement of company's objects
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Aug 2010 AA Full accounts made up to 31 March 2009
22 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
02 Feb 2010 TM01 Termination of appointment of Ian White as a director
01 Feb 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009