Advanced company searchLink opens in new window

CHESHIRE SALT HOLDINGS LIMITED

Company number 06231428

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)
21 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 139,641.37
10 Dec 2013 AA Full accounts made up to 31 March 2013
05 Dec 2013 MR04 Satisfaction of charge 10 in full
27 Nov 2013 MR01 Registration of charge 062314280011
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
02 Aug 2013 CH01 Director's details changed for John Stephen Melia on 5 August 2011
02 Aug 2013 CH01 Director's details changed for Mr Martin John Ashcroft on 21 March 2012
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
09 Jan 2013 TM02 Termination of appointment of Mathew Vaughan as a secretary
11 Sep 2012 SH10 Particulars of variation of rights attached to shares
11 Sep 2012 SH08 Change of share class name or designation
11 Sep 2012 SH02 Sub-division of shares on 16 August 2012
29 Aug 2012 CC04 Statement of company's objects
29 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 16/08/2012
16 Jul 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 TM01 Termination of appointment of Christopher Thompson as a director
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Neal Chamberalin as a director
07 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5