Advanced company searchLink opens in new window

AGENZIA 14 NATIONAL LIMITED

Company number 10915549

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
25 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
07 Nov 2022 AA Micro company accounts made up to 31 August 2021
13 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
08 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with updates
29 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 30 November 2021
16 May 2022 AD01 Registered office address changed from Mounteney Solicitors 22 the Bramhall Centre Bramhall Stockport SK7 1AW England to 58 Woodheys Drive Sale Cheshire M33 4JD on 16 May 2022
19 Apr 2022 CERTNM Company name changed cheshire homes developments LIMITED\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
21 Jun 2021 AA Micro company accounts made up to 31 August 2020
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
17 Dec 2020 AD01 Registered office address changed from 58 Woodheys Drive Sale M33 4JD United Kingdom to Mounteney Solicitors 22 the Bramhall Centre Bramhall Stockport SK7 1AW on 17 December 2020
09 Oct 2020 MR04 Satisfaction of charge 109155490001 in full
09 Oct 2020 MR04 Satisfaction of charge 109155490002 in full
30 Sep 2020 PSC01 Notification of Robert Carey as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of David Bowker as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Kristoffor Ward as a director on 30 September 2020
30 Sep 2020 PSC07 Cessation of David Bowker as a person with significant control on 30 September 2020
30 Sep 2020 PSC07 Cessation of Kristoffor Ward as a person with significant control on 30 September 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
29 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Oct 2018 MR01 Registration of charge 109155490001, created on 15 October 2018
16 Oct 2018 MR01 Registration of charge 109155490002, created on 15 October 2018