Advanced company searchLink opens in new window

CHESHIRE 2020-1 PLC

Company number 12520951

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)
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
08 Dec 2023 AP02 Appointment of Csc Directors (No.2) Limited as a director on 8 December 2023
08 Dec 2023 TM01 Termination of appointment of Aline Sternberg as a director on 8 December 2023
11 Oct 2023 AA Full accounts made up to 31 March 2023
13 Jul 2023 PSC05 Change of details for Cheshire 2020-1 Holdings Limited as a person with significant control on 17 March 2020
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mrs Debraa Amy Parsall on 19 January 2023
18 Jan 2023 AP01 Appointment of Mrs Debraa Amy Parsall as a director on 13 January 2023
18 Jan 2023 TM01 Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 January 2023
10 Oct 2022 AA Full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
08 Dec 2021 CH01 Director's details changed for Miss Aline Sternberg on 24 November 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
02 Sep 2020 MR01 Registration of charge 125209510002, created on 13 August 2020
17 Aug 2020 MR01 Registration of charge 125209510001, created on 13 August 2020
05 Aug 2020 CH01 Director's details changed for Miss Aline Sternberg on 31 July 2020
05 Aug 2020 CH01 Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020
05 Aug 2020 CH02 Director's details changed for Csc Directors (No.1) Limited on 31 July 2020
05 Aug 2020 CH04 Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
05 Aug 2020 PSC05 Change of details for Stratton Mortgage Funding 2020-1 Holdings Ltd as a person with significant control on 24 July 2020
31 Jul 2020 CERT8A Commence business and borrow
31 Jul 2020 SH50 Trading certificate for a public company
24 Jul 2020 AD01 Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 24 July 2020
24 Jul 2020 MA Memorandum and Articles of Association