Advanced company searchLink opens in new window

CHESHIRE SALT HOLDINGS LIMITED

Company number 06231428

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)
14 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
13 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
08 Jul 2022 AP01 Appointment of David Philip William Davies as a director on 8 July 2022
08 Jul 2022 TM01 Termination of appointment of Alan Neil Runciman as a director on 4 July 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Apr 2022 TM01 Termination of appointment of Ladan Iravanian as a director on 31 March 2022
18 Mar 2022 TM01 Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022
16 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Dr Ladan Iravanian on 12 March 2020
17 Mar 2020 CH01 Director's details changed for Peter Patrick Houghton on 12 March 2020
16 Mar 2020 CH03 Secretary's details changed for David Philip William Davies on 12 March 2020
13 Mar 2020 CH01 Director's details changed for Dr Martin John Ashcroft on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020
12 Mar 2020 PSC05 Change of details for Tce Group Limited as a person with significant control on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020
13 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Jul 2018 PSC05 Change of details for Homefield 2 Uk Limited as a person with significant control on 17 July 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
24 Apr 2018 PSC02 Notification of Homefield 2 Uk Limited as a person with significant control on 9 March 2018