Advanced company searchLink opens in new window

CHESHIRE CHEESE CORPORATION LTD

Company number 09024477

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)
14 May 2024 TM01 Termination of appointment of Simon John Spurrell as a director on 30 April 2024
21 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
06 Mar 2023 CERTNM Company name changed cheshire cheese wholesale LTD\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
28 Nov 2022 CH03 Secretary's details changed for Dr Richard William Lucas on 28 November 2022
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 AP03 Appointment of Dr Richard William Lucas as a secretary on 14 November 2022
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
14 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 AD01 Registered office address changed from Hawkshead Quarry Farm, Unit 5, Leek Old Road Sutton Macclesfield Cheshire SK11 0JB United Kingdom to Laurels Farm Crewe Road Hatherton Nantwich Cheshire CW5 7PE on 10 November 2022
10 Nov 2022 PSC02 Notification of Mgh Corporation Limited as a person with significant control on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr Michael Joseph Heler as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr George Heler as a director on 9 November 2022
10 Nov 2022 PSC07 Cessation of Simon John Spurrell as a person with significant control on 9 November 2022
10 Nov 2022 PSC07 Cessation of Richard Anthony Buxton as a person with significant control on 9 November 2022
10 Nov 2022 PSC07 Cessation of Laurence Fraser Bass as a person with significant control on 9 November 2022
10 Nov 2022 TM02 Termination of appointment of Simon John Spurrell as a secretary on 9 November 2022
10 Nov 2022 TM01 Termination of appointment of Richard Anthony Buxton as a director on 9 November 2022
10 Nov 2022 TM01 Termination of appointment of Laurence Fraser Bass as a director on 9 November 2022
17 Oct 2022 PSC01 Notification of Richard Buxton as a person with significant control on 14 April 2016
17 Oct 2022 PSC01 Notification of Simon Spurrell as a person with significant control on 14 April 2016
21 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
11 May 2022 AAMD Amended total exemption full accounts made up to 31 May 2021