Advanced company searchLink opens in new window

CHETHAM HOUSE LIMITED

Company number 06989033

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)
29 Mar 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Miss Stephanie Ann Bennett on 4 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Gillian Tress as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Simon Francis Young as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Miss Stephanie Ann Bennett as a director on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Richard John Hardstaff as a director on 25 April 2022
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 AD01 Registered office address changed from Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL England to Unit 13 Bamford Business Park Hibbert Street Stockport Cheshire SK4 1PL on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP England to Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL on 28 January 2021
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Ms Gillian Tress on 11 August 2018
21 Aug 2018 CH01 Director's details changed for Simon Francis Young on 11 August 2018
22 Mar 2018 AD01 Registered office address changed from Library Chambers 48 Union Street Hyde SK14 1nd England to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 22 March 2018
12 Mar 2018 AD01 Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP to Library Chambers 48 Union Street Hyde SK14 1nd on 12 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
17 Nov 2017 AP01 Appointment of Ms Gillian Tress as a director on 13 November 2017