- Company Overview for CHESHIRE SURVEYS LIMITED (04713996)
- Filing history for CHESHIRE SURVEYS LIMITED (04713996)
- People for CHESHIRE SURVEYS LIMITED (04713996)
- More for CHESHIRE SURVEYS LIMITED (04713996)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
25 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
13 Apr 2023 | AD01 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 2, Barrowmore Enterprise Estate Village Road Great Barrow Chester CH3 7JS on 13 April 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Louise Hilder on 1 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | SH08 | Change of share class name or designation | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
09 Feb 2016 | AP01 | Appointment of Mrs Louise Hilder as a director on 23 November 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015 |